McMinn County
Grant Book Excerpts K
Deed Book K
Page 68
3 9 Oct 1851 TAYLOR RUSSELL to THOMAS J. RUSSELL
4 6 Oct 1851 JAMES W. GRISHAM, Exec of PHILANDER WRIGHT, dec’d, to CHARLES F. KEITH; Bill of Sale for slaves
6 7 Oct 1851 MIRANDA THOMPSON of White Co. to THOMAS EVERTON
8 9 Oct 1848 HARTWELL IVEY JR to DAVID W. BEAVER of Meigs Co.
10 4 May 1850MIRANDA THOMPSON of McMinn Co to ROBERT CORCHRON; witnesses depose that MIRANDA (he) acknowledged deed.
11 24 Feb 1851 JEPTHA SIVILS of Bradley Co to WILLIAM W. COWAN of same; Deed of Trust.
18 17 Oct 1851 THOMAS and ELLEN KENDRICK of Polk Co to GEORGE W. BRIDGES; their undivided interest in land where JOHN RUDD now lives, which came to them by descent from THOMASRUDD, dec’d.
20 18 Mar 1846 FANEY DODSON, widow, and the heirs of DAVID DODSON, dec’d, to ROBERT COCHRON; FANEY DODSON widow of DAVID DODSON, dec’d, WILLIAM L. DODSON as Atty for ALFRED and JAMES P. DODSON, heirs, resident citizens of Missouri, and WILLIAM E. MARTIN husband of NANCY W. DODSON, and MARY JANE DODSON, heirs, and ELIZABETH DODSON late wife of ADISON JENKINS by her or their Atty.; signed by all heirs including ADISON and ELIZABETH A. JENKINS who also acknowledged deed, ELIZABETH apart from her husband ADISON; 11 Aug 1848, JOHN JACK deposes that he lived as near neighbor to witness C. SANDERS who has departed this life.
22 26 Sep 1851 JAMES A. JARNAGIN to MORRIS M. SMITH; his undivided interest, being 1/10, as heir of CASWELL JARNAGIN, dec’d.
23 9 Sep 1851 ISAAC and MARTHA HART to JAMES SMITH; Bill of Sale for slave.
24 28 Aug 1848 ANDERSON COFFMAN and wife LOUISA formerly CAMPBELL to DANIEL WAUMACK; land where WILLIAM JANUARY now lives.
29 12 Apr 1832 WILLIAM HUGHART to JOHN HAYNES; 17 Nov 1851, JOHN MURPHY identifies handwriting of witnesses GEORGE H. RAMSEY and DAVID H. SHIELDS, each of them having moved from the limits of Tenn.
38 1 Nov 1851JAMES HAGGARD and wife SEYAPHENE former wife of WILLIAM McCROSKY, dec’d, to DAVID P. McCROSKY; their interest in undivided real estate of WILLIAM McCROSKY, dec’d.
40 11 Aug 1848 STERLING CAMP to SARAH McNIGHT; for love and affection; witness STERLING P. CAMP proves deed in McMinn Co and witness WILLIAM CAMP proves deed in Bradley Co.
43 24 Oct 1834 ROBERT WALKER to WALLIS W. SEVILS; 8 Dec 1851, witness DAVIS PRIDDY proves deed in Meigs Co and WILLIAM McKAMY identifies handwriting of witness JAMES W. ERWIN who has removed beyond the limits of Tenn.
47 2 Jan 1846 JOSEPH S. McCONNELL and wife MARY ANN and ADOLPHUS P. McCLATCHY to WILEY J. McCLATCHY; whereas WILEY J. and ADOLPHUS P. McCLATCHY and MARY ANN McCONNELL, sons and daughters of the late JOHN McCLATCHY, dec’d, have divided title and hold equal undivided interests in land, subject to the dower interest of the widow ELIZABETH McCLATCHY.
53 4 Feb 1851 RHUHAMA BEVINS (her mark) to JOHNATHAN BACHMAN of Sullivan Co.
54 15 Aug 1849 MICHAEL DARTER, Adm. of JOHN DARTER, dec’d, who died n 1844 in Scott Co., VA, o SALLY PATTERSON.
56 30 Jan 1849WILLIAM J. JOHNSTON to J. M. WALLIN; 20 Dec 1851, JOHN AMBRIGHT identifies andwriting of witness ISAAC WALLIN who has died.
59 13 Apr 1850 Circuit Court Decree: JOHN L. BRIDGES, Adm of JAMES IKE, dec’d, VS SUSANAH IKE widow, and JAMES H. and JOHN B. PIKE,HARLES DICKISON and wife LUCY, OHN MIRZER and wife SUSANAH, DAVID HARGAS and wife ELIZA M., WILLIAM WIAYATE and wife POLLY, and ELIZABETH C. PIKE, heirs of JAMES PIKE, dec’d.
61 18 Dec 1850 Circuit Court Decree in petition to sell land, JOHN M. CANTRELL , Adm of CLEMENT SANDERS, dec’d, VS MARGARET SANDERS widow, JAMES M. HICKS and wife ELLEN, JAMES J. RAYBOURN and wife CATHARINE, MARY JANE BROCK, COLVIN KERBY and wife ELIZABETH, WILLIAM T ., ARDEN, JOHN, NANCY J., MARGARET, and MARTHA SANDERS, heirs and distributees of C. SANDERS, dec’d.
Page 69
68 21 Nov 1851 MINA J. (her mark) RUDD to JOSHUA, a free man of color; Bill of Sale for my negro woman called ANNA aged about 60 years, for and in consideration that the said JOSHUA supports and maintains me during my natural life, I being old and unable to support myself.
79 15 Nov1851 THOMAS CAMP, WILLIAM C. PORTER, SARAH McNIGHT,MARY BATES, JOHN HAMBRIGHT, and WILLIAM CAMP to OSWELL M. LYNER and JAMES M. WALING, Trustees of the UnitedBaptist Church of Christ know as the Hiwassee Church; for the purpose of a public graveyard; one acre, so as to leave the grave of STERLING CAMP, dec’d, in the center of said lot.
80 17 Feb 1849 WILLIAM DAVIS and wife POLLY formerly HELLEMS,WILLIAM CEMENT and wife ELIZABETH formerly HELLEMS, THOMAS HELLEMS, MADISON CARNEY and wife MARTHA JANE formerly HELLEMS, of Bradley Co., to ELI HELLEMS; their part as heirs of JOHN HELLEMS, dec’d.
83 25 Dec 1851 JAMES GETTYS to Dr. JOHN L. ATLEE of Lancaster, PA; house and lot where EDWIN ATLEE now resides
84 17 Jan 1852W. C. BEWLY and wife LAVINIA A. formerly PECK, one of the eight heirs of ELLIOTT PECK, dec’d, of McMinn Co., to W. W. PECK; land where ELLIOTT PECK formerly lived and on which his widow NANCY now lives; our father’s estate.
90 3 Mar 1848 JAMES COWEN to WILLIAM R. WEIR of Knox Co.
93 14 Feb 1852 GEORGE M. HUTSELL to JOHN HUTSELL; Writings Obligatory; in return for JOHN’s land, GEORGE M. agrees to maintain JOHN and CHRYSTENA HUTSELL during their life, and they are to retain possession during their life.
95 26 Feb 1852 J. W. MILLER to WILLIAM H. BALLEW; Deed of Trust of personal property, including one gold watch in possession of JAMES TURNER subject to the claims upon it, one library of books, etc.; owes money to various persons.
98 19 Feb 1852 AUGUSTUS O. FISHER of Roane Co to THOMAS N.VANDYKE
100 27 Feb 1852 MARY L. RIDDLE to WILLIAM A. G. REED; her 1/14 part, as heir of JEREMIAH REED, dec’d, to land, subject to the widow’s dower.
102 4 Mar 1852 JOHN KING FITZGERALD of Monroe Co to SETH THOMAS of Litchfield Co, Conn.; land in McMinn Co.
107 15 Oct 1846 JOHN, LETTIS (her mark), and RHUHAMA (her mark) FIELDS to ABIJAH BOGGESS of Meigs Co; land on Sooey Creek...said land is described in the Will from JOSEPH FIELDS to the aforesaid JOHN FIELDS and others.
109 8 May 1851THOMAS B. McCLURE of Meigs Co to CHRISLEY and ANDREW FOSTER, land known as the Old Cash Mill Place.
116 31 Mar1852ROBERT F. BRADEN, Sheriff, to NEWTON J. PETERS; whereas of the day of 1849 CHARLES A. PICKENS, Gdn of JOSEPH N.SMITH, and others recovered a judgment in the Chancery Court at Cleveland against LANDON C. PETERS; land in McMinn Co. sold to high bidder JOHN G. MAYFIELD who transferred title to N. J. PETERS.
117 17 Oct 1851CHRISLEY FOSTER, Exec of DANIEL PERCELL’s Will, to ELIJAH McPHERSON; Bill of Sale for slave.
118 27 Mar 1852 ANN ARMSTRONG to brother JOHN ARMSTRONG; for love and for her support during her lifetime; Deed of Gift of slaves.
119 2 Apr1852 JACKSON SMTH to WILLIAM D. SMITH; Power of Atty to sign his name to bond of WILLIAM D. as Gdn to minor heirs of ELLIS M.RIGGS, dec’d.
120 8 Apr 1852 WESLEY GASTON and wife LAURA J. formerly PECK, one of the eight heirs of ELLIOTT PECK, dec’d, to W. W. PE CK; their interest in land where ELLIOTT PECK lived and where his widow NANCY now lives and owns dower; our father’s estate.
123 15 Oct 1848 THOMAS, MASTIN JOHN, and JAMES H. SHIPLEY to NEHEMIAH SHIPLEY; their equal shares in land which their father CHRISTOPHER SHIPLEY bequeathed to them with his other legal heirs at the death of our mother ELIZABETH SHIPLEY; proven by witnesses URIAH H. and DAVID F. (H.) SHIPLEY.
Page 70
126 24 Feb 1852 THEODORE H. McCALLEE and MARY DIXON, Execs. of WILLIAM T. McCALLEE, dec’d, to SILAS SMITH.
132 19 Apr 1852 ROBERT F. BRADEN, Sheriff, to THOMAS HOYL; land sold fortaxes in 1845 was bid off by REUBEN SHARITTS, and whereas REUBEN SHARITTS being a nonresident of the County of McMinn,CHRISTOPHER HUFACRE redeemed said lands, in pursuance of the laws of the State of Tenn. in such cases.
136 19 Apr 1852 HENRY L. SMITH to ISAAC BENSON; Deed of Trust; SMITH to pay to said BENSON or his agent MATHIAS BENSON....and in consequence of MATHIAS BENSON intending to remove to Benton Co., AR, where the said SMITH resides I agree to let said SMITH have the use of said waggon and harness to take his family to Bento Co in company with the said MATHIAS.
137 2 Oct 1844 MARY HOYLE to nephew JAMES HENRY SMITH son of brother HENRY L. SMITH and ANN T. SMITH now citizens of AR; for love and affection; Deed of Gift for slaves, made in duplicate lest one copy be lost or mislaid.
139 28 Oct 1850 THOMAS STAINER of Independence Co., AR to ROBERT S. MAHAN; by virtue of a Power of Atty giving him full authority to sell all of his father’s land in McMinn Co.
143 7 May 1852 NANCY FORGY to JOHN ARMSTRONG; her interest, as an heir or otherwise, in slaves. [These are the same slaves as named in deed on page 118 above]
145 17 Oct 1849 GEORGE CLARK to WILLIAM STEPHENSON; 1 Jun 1852, witness JAMES B. RIDDLE has removed to Oregon.
146 5 Apr 1852 JOHN HAMBRIGHT to ROBERT B. DAVIS of Polk Co.
150 5 Jun 1852 WILLIAM LEDBETTER, Pres. and S. R. ANDERSON, Cashier, of the Bank of Tennessee at Nashville, to STEPHEN K. REEDER; land lying near the railroad depot near Athens, beginning on the east line of the depot ground as donated by the Bank to the E. T. & GA R. R. Co., by deed dated 12 May 1851
153 23 Jun 1852 STEPHEN and SETH BEDFORD, Merchants trading under the name of SETH BEDFORD & Co., to WILLIAM A. G. REED; Deed of Trust for all their merchandise in their store in the west part of Athens.
154 26 Jun 1852 WILLIAM LOWRY and wife POLLY to BYRUM ALLEN; Bill of Sale for slave.
156 15 Jul 1852 MARSHALL W. CUNNINGHAM to ALEXANDER H. and WILLIAM F. KEITH; land where he now resides.
159 12 May 1852 HARVEY McKENZIE to BENJAMIN H. MCKENZIE and N. G. GIVEN of Meigs Co.,; Deed of Trust for wool carding machine situated on Short Creek.
163 24 Apr 1852 JAMES and BENJAMIN KIBBLE to WILLIAM KIBBLE; their undivided interest, as heirs, in land of JOHN KIBBLE, dec’d.
168 10 Aug 1852 LYDNAH (LYDNEY) HALE of Franklin Co by her Atty ALEXANDER W. HALE to JAMES W. McSPADDEN; Bill of Sale for slave.
171 12 Sep 1851 WILLIAM LEE to EDWARD LEE
185 17 Sep 1852 WILLIAM W. NEAL of Monroe Co to JOHN O. NEAL.
187 Aug 1852 Decree of Chancery Court at Athens in Ex Parte Petition of heirs of WILLIAM H. COOK, dec’d WILLIAM H. COOK died in McMinn Co on 9 Oct 1848, testate, and possessed of lands not particularly mentioned in his Will, among which is land on Conesauga Creek known as the homeplantation, including the forge lands; also WILLIAM H. COOK in his lifetime and THOMAS COOPER had purchased land known as STARR Reservation, about 1533 ½ acres on both sides of Conesauga Creek including the 640-acre reservation of CALEB STARR and his wifeNANCY, but WILLIAM H. COOK and THOMAS COOPER, making a division of said land among themselves, never made any other title other than the memorandum signed by them; WILLIAM H. COOK in his Will left in trust to GEORGE W. COOK for the benefit of NANCY W. THOMPSON land beginning at the WILLIAM RANDOLPH house, and including the Iron Works of WILLIAM H. COOKE, land lying above the road leading to the Iron ore bank, as her full proportion of his estate; the other heirs, being of full age, gave a Power of Atty to ROBERT F. and GEORGE W. COOKE to sell all the land not mentioned in Will; land sold and now purchase money has been paid, butCOOKE, two of the signers of the Power ofAtty, had died, and a perfect title could not be made. Heirs of the Petition are ROBERT F.,HEZIKIAH C., GEORGE W., and JAMES B. COOKE, DANIEL THOMPSON and wife NANCY W., DUKE W. KIMBROUGH and wife ELIZA, THOMAS COOPER and wife CLARISSA, ELMIRA COOER, JAMES CARSON and wife ATALINE JOHN D. CHATTIN and wife SUSAN, CALEB R.HOYLE and CLINTON D., PUTNAM W., MARY B. J., DAVID, and SUSAN HOYLE, minor children of SARAH M. HOYLE, dec’d, by their Gdn. CALEB R. HOYLE.
Page 71
193 4 Sep 1852 JAMES CARSON of Bradley Co to HEZEKIAH C. COOKE
194 24 Sep 1852 N. C. HOOD to THOMAS WALLIS of Monroe Co.
208 16 Mar 1852 DANIEL D. GIBSON of Bradley Co to ELENER C. MARTIN of the same.
210 5 Oct 1852 E. J. GRISHAM and wife MARY J. formerly PUGH, of McMinn Co. to J. W. and H. PLANK; her 1/3 part of land of FLEMIN PUGH, dec’d; acknowledged on same date by the GRISHAMs in Hamilton Co.
212 4 Oct 1851 MARGARET and JOHN A. (C.) IRKPATRICK to E. A. TAYLOR
213 16 Oct 1852 SARAH and JAMES M. ST. JOHN and JOHN L. NEWMAN to MORGAN MILLER.
214 16 Oct 1852 SARAH and JAMES M. ST JOHN and MORGAN MILLER toJOHN L. NEWMAN.
218 12 Oct 1852 NANCY, ISABEL E., ESTHER S., and NANCY M. TEMPLETON, heirs of JAMES A.TEMPLETON, dec’d, to M. R. GIBSON
219 12 Oct 1852 NANCY, ISABELL E., ESTHER S., and NANCY M. TEMPLETON, ROBERT H. PORTER, and JAMES H. PEARCE, Title Bond to M. R. Gibson; Gibson has purchased from the Grantors all the claim that DAVID J. and JOHN D. TEMPLETON, VINCENT HAYMES and wife ABAGIL C., they being lawful heirs of JAMES A. TEMPLETON, dec’d, late resident of McMinn Co., have to land.
224 9 Aug 1846 PETER FITE JR of Murry Co., GA to ELIAS FITE; his undivided interest in lands of PETER FITE SR, dec’d.
226 12 Aug 1852 DANIEL W., THOMAS, and JOSEPH LATTIMORE(LATIMORE), CATHARINE THOMPSON, GEORGE W. and RACHEL QUEENER, JOSEPH and CAROLINE COBBS, LE. E. and SARAH CANTRELL, JAMES and KATY BURCHAM, to THOMAS and JOSPH LATIMORE; Power of Atty; being desirous of selling at as little expense as possible all the property coming to us as heirs of JOHN LATIMORE, dec’d,...and as there are other heirs not embraced in this agreement, who are all understood to be willing thereto, but whose consent and signatures cannot now be had, on account of absence and minority; signed by JOSEPH and THOMAS LATIMORE, JAMES and CATHARINE BURCHAM,JOSEPH and CAROLINE bCOBBS, L. E. and SARAH ANN CANTRELL, ALFRED THOMPSON by his Gdn JAMES BROOKS, D. W. LATIMORE, G. W. and RACHEL QUEENER, JOHN LATIMORE, JAMES and NANCY BROOKS, and CATHARINE THOMPSON
227 12 Aug 1850 JAMES HICKEY and MARY W. PARIS, Marriage Contract: Property that MARY W. has is to remain hers and at her death to go to the heirs of her body by JAMES HICKEY (if any) and if no children, then at her death to the children that JAMES HICKEY now has (or may have); witnesses A. J. and L. J PARIS
229 1 Nov 1852RACHEL SIMPSON formerly FITE to ELIAS FITE of Adams Co.,”elenoise”; her undivided interest in lands of PETER FITE, dec’d, joining in the conveyance hitherto made by husband JOHN SIMPSON
230 12 Oct 1852 JOHN SCARBROUGH to WILLIAM B. JOHNSTON, Trustee; Deed of Trust for land on which is situated the Spinning Factory formerly know as McConlays Factory, on Eastanalle Creek.
231 18 Feb 1852 Copy of Chancery Court Decree: WILLESTON M. COX VS heirs and widow of CHARLES McDONALD, dec’d, and JOEL K. BROWN; title divested out of respondents NANCY McDONALD, JOHN McDONALD, JAMES RUCKER and wife VIRIGINIA. CHRISTOPHER, LAURA, REBECCA, EGLENTINE, ISABELLA, SEMENTHA, and EMELINE McDONALD, and JOEL K. BROWN; minor heirs have six months after reaching 21 to impeach the decree.
page 72
232 2 Nov 1852M. T. CALLAWAY to WILLIAM B. JOHNSTON in trust for JARROTT G. DENT of AL; Deed of Trust for slave and DENT is to haveuse of said negro for the interest on the note.
234 16 Oct 1852 ELIZA SMITH of Osage Co., MO, to PHILLIP FRY and JAMES H. REAGAN; Power of Atty to lease, sell or rent her 1/8 part of undivided land of her father JAMES RETHERFORD; acknowledged before STEPHEN C. ATKERSON, J. P. in the township of Jackson Co., MO and certified by E. M. LETTON, Clk of Osage Co., MO Court.
235 19 Jun 1852ELIZABETH DODD, widow of WILLIAM L. DODD, dec’d, late ELIZABETH RUTHERFORD, of Sangamon Co., IL, on of the heirs of JAMES RUTHERFORD, dec’d, of McMinn Co. to JAMES H. REAGAN; Power of Atty to sell her interest in land and in the dower interest of her mother NANCY RUTHERFORD, the widow; acknowledged in Sangamon Co., IL.
239 1 Dec 1851 MARGARET SANDERS to JOHN L. BRIDGES; land on which she now lives, it being her dower interest in land of her husband C. SANDERS,dec’d,
242 6 Oct 1835 Heirs of HARDY HARDIN, dec’d, to GEORGE W. WALLIS; signed by TABITHA MORRIS, THOMAS, SAMUEL C., and ELIZABETH HARDIN, and WILLIAM E. (C.) and LEVICY PARMER.
245 19 Mar 1847 STERLING CAMP to STERLING JACKSON McKNIGHT; for love and affection; witness WILLIAM L. McKNIGHT proves deed, 20 Nov 1851, and THOMAS CAMP identifies handwriting of STERLING CAMP who has departed this life.
248 25 Nov 1852 JOHN GOSS SR, to CURD GOSS.
250 25 Nov 1852 JOHN GOSS SR. to JAMES GOSS
252 10 Apr 1852 WILLIAM HARRIS of Walker Co., GA, to ADOLPHUS D.McCLATCHEY; acknowledged in Walker Co., GA before DAVID IRWIN, Judge and JOHN DICKSON, Clk of Superior Court.
255 13 Nov 1850 FLOYD McGONIGAL to WILLIAM F. PECK of Bradley Co.
259 4 Jan 1853 MARY ANN and SUSAN JANE FRANKLIN to JACKSON WILLSON; Power of Atty to collect $118 bequeathed to them by their father EDMUND FRANKLIN, dec’d, of McMinn Co.; acknowledged in White Co before GEORGE G. DIBRELL, Clk, at his office at Sparta.
263 7 Feb 1853 WILLIAM L. RICE and HENRY MATLOCK, Execs of HENRY MATLOCK, dec’d, to ALLEN BUTLER
269 26 Aug 1851 WILLIAM H. DEDRICK to FLEMING G. GIBBS and wife; Obligation; whereas JAMES F. BRADFORD on 30 Oct 1846 sold unto JANE EATON now wife of FLEMING G. GIBBS.
270 3 May 1852SALLY (SARAH) HALE to WILLIAM BAIN; her Deed of Gift of life estate in land from JOHN CANSLER.
271 13 Aug 1850 JOHN LOSIER ELLIS to KISIAH ELLIS.
272 12 Feb 1853 DAVID CLEAGE, trustee for JOHN E. CATE, to ANNE B. PATTON; land whereon said CATE then (1842) lived.
273 11 Feb 1853 JULIA B. THOMAS to CHARLES STAPLES.
274 12 Feb 1853 JANE THOMAS of Bradley Co to CHARLES STAPLES
276 18 Feb 1853 JAMES R. PECK of Bradley Co., to W. W. PECK; his interest in estate of his father ELLIOTT PECK, dec’d, and in dower of NANCY PECK, widow of ELLIOTT PECK.
279 1 Dec 1852 JOHN MORRIS of Polk Co to JOHN W. CULLINS.
281 21 Sep 1852 LEWIS PIERCE and wife CHRISTINA formerly FITE of Bradley Co., to HENRY FITE; their half of their undivided share of land of PETER FITE, dec’d.
282 26 Mar 1852 LEWIS PIERCE and wife CHRISTINA formerly FITE of Bradley Co., to JOHN SIMPSON; other half of their interest in land of PETER FITE, dec’d.
283 11 Jan 1851ELIZABETH WHITE widow of NATHANIEL WHITE, dec’d,JAMES FINNELL and wife ANN, ALFERD H. LAWSON and wife ELIZABETH, JOHN HANKINS and wife MARTHA, NATHANIEL WHITE, all of Bradley Co., JOHN WHITE of McMinn Co., COMODORE WHITE of IL, heirs of NATHANIEL WHITE, dec’d, to WILLIAM MARTIN; their interest in land.
Page 73
285 5 Mar 1853 GEORGE W. MAYO to THOMAS J. CAMPBELL; Deed of Trust for twenty bedsteads, feather beds, and furniture now in the hotel where I now reside and keep public house.
287 7 Mar 1853 HARRY RECTOR a free man of color to JAMES B. COOKE; Deed of Trust.
288 23 Feb 1853 WILLIAM W. ANDERSON of Hamilton Co to ROBERT N.McEWEN.
290 14 Mar 1853 WARNIN SMITH, who lives in AL, to J. METCALFE & Co; her dower interest in lands of her dec’d husband STEPHEN SMITH.
293 25 Mar 1853 JOSIAH CHILDERS of Carroll Co., AR, to HEZEKIAH C. COOKE; land....conditional line made by JOHN SHELTON....except the widow ELIZABETH SHELTON’s dower.
295 19 Feb 1853 THOMAS J. CAMPBELL, Trustee appointed by deed for GEORGE W. ROSS, JAMES W. McSPADDEN, RICHARD C. JACKSON, ROBERT C. MORRIS, ROBERT N. McEWIN and THOMAS J. CAMPBELL to convey title in their behalf to ELIZABETH J. FUQUAY.
297 4 Apr 1853 DAVID SMITH of Bradley Co to WILLIAM G. BARKER
301 3 Feb 1852 WILLIAM H. WALKER to WILLIAM R. WALKER
305 17 Aug 1852 JOHN SCARBROUGH to ANDERSON CLARK, JOHN CLARK, THOMAS BISHOP, WADE HAMPTON, WILLIAM SCARBROUGH, and WILLIAM PORTER, Elders of the Cumberland Presbyterian Camp Ground or Church; for $12.50 paid by ANDERSON CLARK
310 19 Feb 1853 W. F. FORREST, Exec of JOHN MATLOCK, dec’d to NIMROD DODSON.
312 22 Apr 1853 ISRAEL C. SMITH to ELISHA BRIENT, JOHN SMITH, JOSEPH SMITH, JOHN MIDDLETON, SAMUEL WILSON and ELISHA COX, Trustees of the Methodist Episcopal Church, South; for love and affection for laws of God and His people; for a location for a public school house and contingent buildings; land on Middle Creek to include the meeting house, schoolhouse, and contingent buildings, also one tract inclosed and used as a grave yard, near the house in which the said ISRAEL C.SMITH now lives.
313 27 Apr 1853 JONATHAN PICKEL and WILLIAM PATTEN, Execs. of WILLIAM H. CUNNINGHAM, dec’d, and both of Monroe Co., to FRANCIS BOYD.
314 24 Feb 1852 ISAAC LOW and WILLIAM R. LONG, Adms. of SAMUEL LONG, dec’d, to JAMES W. LONG.
315 5 Oct 1846 JOHN R. AHL to A. J. A. and E. M. NEWTON
316 12 Apr 1847 MARY and MELTON J. DOAN to JESSE W. FLINN.
317 29 Sep 1852 JOHN GRUBB and wife NANCY ANN, lately citizens of McMinn Co., to ELISHA BRYANT; Power of Atty. to sell their interest in land on which ELLENDER ROBINSON, widow of THOMAS ROBINSON,dec’d, now resides and which was set apart to her as her dower interest; the GRUBBs acknowledge in White Co.
319 19 Apr 1853 ISRAEL and GEORGE W. STANDEFER to CHARLES W. RICE; Deed to Trust for personal property
323 23 May 1853 JOHN HANKINS of McMinn Co and N. C. WHITE of Adams Co., IL, to JOHN HOYL.
324 29 Nov 1852 JOHN H. EIFFERT and wife MARGARETT A. H. to WILLIAM B. JOHNSTON; Deed of Trust for one undivided half of the JACK WALKER Reservation, lying at the mouth of Eastanallee Creek and on which the EIFFERTs now live, and on which the mills called McELRATH’s Mills are situated.
325 14 Feb 1846 JACOB FITE of Lewis Co to JOHN SIMPSON; his undivided interest in land of PETER FITE, dec’d; acknowledged 21 May 1853 in Lewis Co.
326 23 Feb 1847 POLLY MURRAH formerly FITE and her husband JOHN MURRAH of Adams Co., IL, to ELIAS FITE; their interest in land, as heirs of PETER FITE, dec’d; acknowledged in Adams Co., IL.
Page 74
328 21 Jun 1853A. J. HILL of McMinn Co to ROBERT F. COOKE, JOHN KING, GEORGE BROWN, JOSIAH I. WRIGHT, and WILLIAM L. EAKIN, all of Monroe Co; Title Bond in the amount of $50,000.00 on condition that he make title to one half the mineral interest in land in McMinn Co., if copper or other minerals shall be found, the Grantees testing for minerals at their own expense, but to have the use of timber from the land for mining purposes; the operation to commence in twelve months.
329 21 Jun 1853ROBERT F. BRADEN to same Grantees as in deed on page 328 above, same conditions; land on which he lives.
330 21 Jun 1853BENJAMIN MARRS to same Grantees as in deed on page 328, above, same conditions, land he now lives on.
331 2 Jul 1853 Article of Agreement, JOHN C. WILSON and GEORGE W.NORVELL with ROBERT F. BRADENand STEPHEN K. REEDER; whereas WILSON and NORVELL are owners of land....and it is believed by all parties that there are veins of copper ore on the land, and for the purpose of testing for same, and developing the mines, if any...
332 22 Jun 1853 JOHN BAKER to same Grantees as in deed on page 328, above; same conditions.
333 16 Aug 1852 REUBIN SHARITS to L. D. MERCER and all the other heirs of STANDWIX HORD, dec’d, any interest that he may have acquired in land.
334 9 Jul 1853 JOHN HOYLE SR to son LEVI HOYLE for use and benefit of daughter SUSAN E. JONES of Georgia; Bill of Sale for slave; for love and affection; witnesses J. B. and JOHN H. HOYLE
335 6 Dec 1852 JAMES T. FITZGERALD to C. L. OWEN of Monroe Co.
336 27 Jul 1853 JOHN L. NEWMAN and wife CATHARINE to MORGAN MILLER; land which was previously conveyed to MILLER by SARAH and JAMES M. ST. JOHN and JOHN L. NEWMAN, and this deed made for purpose of conveying whatever interest wife CATHARINE may have in said land.
337 30 Jul 1853 ELIZA SMITH LIPSCOMB to her daughters MARGARET T. MOORE and HELEN M. FIFFE; for $300, and for love and affection.
340 6 Aug 1853 THOMAS VAUGHAN, Clerk of McMinn County Court, by virtue of a decree of said Court, conveys and transfers various slaves to ALEXANDER MAXWELL, NATHAN THOMAS and wife MARY, CATHARINE J., ROBERTW., SARAH, LOUISA, and CORNELIAMAXWELL.
342 29 Jul 1853 JAMES W. LONG to WILLIAM R. LONG; in consideration of amount which is to be deducted from the said WILLIAM R. LONG’s portion of the said JAMES W. LONG’s estate after the said JAMES W. LONG’s deceased, land with exception of portion and privileges conveyed to T. L. HOYLE and his associates, and also one fourth part of the minerals that may be found by T. L. HOYLE and associates, which is one half of said JAMES W. LONG’s part.
345 29 Jul 1853 JOHN W. HOYLE, CALEB R. HOYLE, THOMAS COOPER, WILLIAM P. COOPER, of the first part, and JACOB QUEENER of the second part, Agreement; whereas JACOB QUEENER possesses title to Pain Town Farm; parties of the first part to test land for copper, and if any found, they are to have half the mineral rights.
349 8 Jan 1852 WILLIAM N. HICKS of Bradley Co to ELIZABETH SENTER of Calhoun
350 3 Feb 1852 REUBIN HUMPHREY to JOHN L. BRIDGES, Power of Atty; whereas by last Will of JAMES HUMPHREY, dec’d, late of McMinn Co., dated 9 Jun 1845, there is bequeathed to the heirs of HIRAM and GEORGE HUMPHRY, brothers of said JAMES, dec’d, a certain estate, and whereas the said HIRAM HUMPHREY has lately departed this life leaving a widow LORINDA HUMPHREY, and the following children and heirs, to wit, three sons, REUBIN, STEPHEN and NORRIS, and four daughters, CAROLINE wife of JAMES OLIVER GOODSON, LOIS wife of HAMILTON NELLIS and LUCY and MARY JANE HUMPHREY, all of age except the last two named daughters; REUBIN is their agent and by the Power of Atty gives Bridges power to recover the estate; acknowledge in St. Louis Co., MO.
Page 75
352 10 May 1852 GEORGE HUMPHREY of the township of Gainsborough in County of Lincoln and province of Canada to JOHN L. BRIDGES, Power of Atty; same as in deed on page 350 above; GEORGE is the proper son of GEORGE HUMPHREY named in the Will; witnesses JOHN PECK, carpenter and JAMES GILLIAM, blacksmith, both of township of Gainsborough, County of Lincoln, province of Canada, appear before JOHN GUSTAVOUS STEVENSON, a Notary Public for that part of Canada formerly upper Canada, and residing at Cayuga in County of Haldimand in said province, and declare that they have for many years known GEORGE HUMPHREY, cooper, of said township of Gainsborough and that he is the son of GEORGE HUMPHREY, brother of JAMES HUMPHREY, dec’d, of McMinn Co.
353 1 Oct 1852 JOHN C. ROBINSON to WILLIAM S. ROBINSON; his fee simple interest in remainder in land after the death of ELEANOR ROBINSONwhohas a life estate in same.
354 1 Feb 1849 DAVID CLEAGE, Trustee and Cashier to Mrs. JANE AGNEW, widow and sole heir of DANIEL R. AGNEW, dec’d; JANE having fully paid note made by DANIEL for Lot No 31 in Athens.
355 14 Sep 1850 JAMES ARNWINE to C. SHELL; 5 Sep 1853, witness H.SMALL has removed from the State of Tenn.
359 10 Sep 1853 JAMES S. BRIDGES to WILLIAM H. BALLEW; Deed of Trust; is indebted to ELIZA WHITE Admx, of Washington Co., VA
368 27 Sep 1853 MICAJAH SOUTHARD to JOHN K. and JAMES M. JACKSON.
369 4 Oct 1853 THOMAS A. ANDERSON of Coffee Co to T. NIXONVANDYKE; whereas on or before 5 Jun 1833 I was the owner of a piece of land conveyed by WM LOWRY Esq., and whereas I the said ANDERSON, and SOLOMON BOGART paid for building a small brick house within the NW corner of said lot, and after said house was built, I conveyed, on 5 Jun 1833, said lot with the said building thereon, to SOLOMON BOGART and JAMES H. REAGAN, GEORGE W. MAYO, VICTOR M. CAMPBELL, and T. NIXONVANDYKE as trustees for the purpose of establishing a Normal school on said lot, and whereas said trustees, having declined to execute said trust, conveyed said lot and building to the said ANDERSON and BOGART, the original owners, so that they should own the same interests that they had before; lot and building being South of and near the town of Athens, bounded by lands now owned by said T. NIXON VANDYKE, WILLIAM H. DEADERICK, and the Presbyterian grave yard.
370 13 Oct 1853 WILLIAM J. YOUNG and wife DARCUS E. formerly PUGH, to J. W. and H. PLANK; the one third part of land of FLEMING PUGH, which DARCUS inherited as heir.
371 24 Oct 1853 MILTON R. MAY to GEORGE W. BRIDGES; Deed of Trust for 140 medical books and furniture, including one fine French bedstead.
375 3 Oct 1853 MORRIS M. SMITH to BIRDEN M. C. SMITH
376 8 May 1853MOSES BONNER to WILLIAM KNOX of Bradley Co.
379 6 Nov 1846BARSHEBA JOHNSON widow of JOHN JOHNSON, WILLIAM J., MARY, JOHN , and NANCY A. JOHNSON, and JOHN STANDFIELD and wife SARAH formerly JOHNSON, heirs of JOHN JOHNSON, dec’d, late of McMinn Co., to JAMES SMITH of Murry Co, GA.
383 4 Sep 1841 JACKSON SMITH to MARY THOMPSON; Bill of Sale for slaves; “the cause of our swapping is to keep family together, as we think it humane to do.”
384 25 Sep 1851 BING NEWTON to JOHN MASSEY; 18 Nov 1853, WitnessISAAC H. McNABB having removed to Missouri, his handwriting is identified by M. G. McNABB.
385 29 Sep 1852 VINCENT HAYMES and wife ABIGALE CAROLINE, of Green Co, MO, to WILLIAM F. FORREST; Power of Atty to sell ABIGALE’s interest, as heir, in land of JAMES A.TEMPLETON, dec’d, as heir of JAMES A. TEMPLETON JR, dec’d, both of whom died in McMinn Co and as heir of ZEBULON B. TEMPLETON who died in AL, and also as heir of WILLIAM F. TEMPLETON who died in Mexico, the first being the father and the other three being the brothers of ABIGALE; acknowledged in Green Co., MO; ABIGALEC. HAYMES is proved to be such by JAMES JONES and JOSHUA HAMILTON, two respectable witnesses.
Page 76
386 25 Dec 1852 DAVID G. TEMPLETON of Cherokee Co., Texas, to WILLIAM F. FORREST, Power of Atty to sell his interest as “heir of JAMES A. TEMPLETON and MARY TEMPLETON, dec’d” and interest in land “on which my mother NANCY TEMPLETON lately resided” and in land “sold by my father JAMES A. TEMPLETON in his lifetime”; acknowledged in Cherokee Co, Texas before W. C. HENRY, Chief Justice of County Court, at his office at Rusk, certified by O. G. WOODALL, Clerk.
388 4 Oct 1852 JOHN D. TEMPLETON of Newton Co., MO, to WILLIAM F. FORREST; Power of Atty to sell interest in land of father JAMES A. TEMPLETON, dec’d, and of brothers ZEBULIN B.and WILLIAM F.TEMPLETON, dec’d, acknowledged in Newton Co., MO before ROBERT BROCK, Clk of Co Court, certified by JOHN PLUMMER, Presiding Justice.
394 6 Oct 1849 ALEXANDER C. ROBESON to WILLIAM ROBESON; his interest in land known as the old farm of A. C. ROBESON, dec’d.
400 10 Oct 1853 WILLIAM P. H. McDERMOTT to GANN NEWMAN, a free colored man.
403 27 Sep 1853 RILLA, MATILDA, ELISABETH and WILLIAM G. B.HARDEN and PHILLIP ELLIE and wife LOUISA to THOMAS PRIGMORE.
406 7 Dec 1853 JOHN P. FOREE, Exec of LEWIS M. FOREE, dec’d, of CattoogaCo., GA to JOHN L. McCARTY
409 13 Sep 1853 JAMES HILL to S. J. ROWAN of Monroe Co.
412 29 Sep 1852 JOHN LONG of Walker Co., GA to F. W. ETTER.
413 31 Dec 1853 “MARY MATHEWS guardian, of minor heirs, JACOB S. MATHEWS, JOSEPH MATHEWS, ASENITH MATHEWS, and SARAH E. MATHEWS, guardian and heirs, over twenty-one years of age, of the Estate of AARON MATHEWS, dec’d,” to ELIJAH HUTSELL; signed MARY MATHEWS guardian, JOSEPH MATHEWS, ASENITH MATHEWS, SARAH E. MATHEWS; the witnesses depose that they are acquainted with MARY MATHEWSguardian, JOSEPH MATHEWS, ASENOTH MATHEWS, and SARAH E. MATHEWS.
416 24 Mar 1846 JAMES SMALL of Meigs Co. to THOMAS C. JORDAN of same; land in Meigs Co.
418 23 Dec 1853 WILLIAM P. H. McDERMOTT, JAMES W. McSPADDEN, WILLIAM H. BALLEW, ROBERT N. McEWEN, and GEORGE W. BRIDGES, Trustees of “Forest Hill Academy”, to ALEXANDER CLEAGE, the highest bidder at sale held in pursuance of a resolution of the Board of Trustees; 160 acres.
420 10 Nov 1853 BENJAMIN ROBERTS to CALVIN C. ROBESON of Meigs Co.
421 10 Nov 1853 WILLIAM S. ROBERTS to CALVIN C. ROBESON of Meigs Co.
424 4 Nov 1853RICHARD A., LEWIS, and WILLIAM BRYANT to JOHN C. RUTHERFORD; their three tenths undivided shares, as heirs, in estate of RICHARD A. BRYANT SR., dec’d, late of McMinn Co.
425 4 Jan 1854 MARY MATHEWS, widow of AARON MATHEWS, dec’d, to ELIJAH HUTSELL; her dower interest in land sold 31 Dec 1853 by MARY, JOSIAH, ASENETH,and SARAH E. MATHEWS.
428 27 Nov 1852 P. C. STUBLEFIELD to MAHALA STUBLEFIELD and G.W. HANDLEY; one-fourth part of undivided land.
429 7 Dec 1835 SAMUEL JOHN of Knox Co. to EZEKIEL JOHN; 30 Jan 1854, witness JONATHAN JOHN identifies handwriting of the other witness, THOMAS JOHN, who has departed this life.
430 18 Oct 1853 A. J. PECK of Gole Co., CA, one of the heirs of ELLIOTT PECK,dec’d, of McMinn Co., to W. W. PECK; all his interest in his father’s estate and in dower of NANCY PECK, widow of ELLIOTT PECK, dec’d; acknowledged in Sacramento Co., CA.
431 23 Sep 1850 JOHN STANFIELD of Bradley Co. to LAMBERT BUNCH; the land where said BUNCH now lives.
433 28 Dec 1853 CHARLES HALEY and wife MARGARET L. formerly SMITH of Roane Co to MOSES LONG; land bequeathed to MARGARET L by her father JACKSON SMITH.
Page 77
435 9 Nov 1853THOMAS J. CAMPBELL, Trustee, to JOSEPH McCULLY; that portion of Fyffe Farm, adjoining Athens, known as lots 13 and 14, according to the plat and survey as made out by H. B. HAYWOOD, Civil Engineer, on file at office of Register of McMinn Co.
436 3 Dec 1853 JOSEPH McCULLY to JOHN B. DUNCAN of Bradley Co.
437 7 Feb 1854 MOSES SWEENY, Adm of JOHN ARMSTRONG, dec’d, to JOHN KING; Bill of Sale for slave.
439 8 Feb 1854 ANNE LIZA HANNUM of Blount Co formerly ANN ELIZA WHITE, one of the children of JAMES WHITE, dec’d, late of Abingdon, VA, to THOMAS A. CLEAGE.
444 15 Feb 1854 BENJAMIN WASSON to MINTA E. WASSON; Bill of Sale for slave.
444 15 Feb 1854 BENJAMIN WASSON to ENOCH T. WASSON; Bill of Sale for slave.
445 15 Feb 1854 BENJAMIN WASSON to LYDIA C. WASSON; Bill of Sale for slave.
445 24 Apr 1852 JAMES M. McGONIGAL and wife MARY A., DAVID NEIL and wife ELIZABETH A. and GRANVILLE SHULTS, all of the heirs of OLIVIA SHULTS, dec’d, to H. L.SHULTS; JOHN CHILCUTT, Esq of Bradley Co., takes examination of ELIZABETH NEIL as to deed.
448 16 Feb 1854 ANDREW McKELDEN to CLEMENTINA A. SAFFELL, Gdn of RICHARD M., SARAH J., SAMUEL and ELIZABETH C. SAFFELL, minor
452 22 Feb 1854 JOHN W. BROWN of Roane Co to ROBERT S. MAHAN
454 22 Feb 1854 DICKERSON MORRIS to HORACE H. MORRIS
457 11 Oct 1851 STEPHEN HUMPHREY of Wayne Co, Mich to brother REUBENHUMPHREY in the Cherokee District of Canada West; Power of Atty to collect his share of estate of JAMES HUMPHREY, dec’d, which was bequeathed to HIRAM HUMPHREY, brother of JAMES; STEPHEN is an heir of HIRAM; acknowledged in Wayne Co., Mich.
458 8 Dec 1851 NORRIS HUMPHREY of the township of Seneca, Count of Haldimand, province of Canada, SAWYER, son of HIRAM HUMPHREY, to REUBEN HUMPHREY, SAWYER of village of Indian in said county of Haldimand; Power of Atty. to collect his share of estate of JAMES HUMPHREY, dec’d, as heir of HIRAM HUMPHREY
459 7 Nov 1851JAMES OLIVER GOODSON of the township of Dumfries in the united counties of Wentworth and Hatton in province of Canada, and wife CAROLINE, daughter of REUBEN HUMPHREY, son of HIRAM HUMPHREY; Power of Atty. as in deed on page 458above; acknowledged in village of Paris, county of Wentworth.
460 18 Nov 1851 JOHN HAMILTON NELLES of township of Seneca, county of Haldimand, Canada, and wifemLOIS, daughter of HIRAM HUMPHREY, to REUBEN HUMPHREY; Power of Atty, as indeed on page 458 above.
461 18 Jan 1854GEORGE HUMPHREY, cooper, of township of Gainsborough, county of Lincoln, Canada,n to REUBEN HUMPHREY; Power of Atty. as in deed on page 458, above.
468 20 Feb 1854 GEORGE HORN to WILLIAM McKAMY for the sole use of wife AMANDA M. HORN; Deed of Gift; slaves were inherited by wife AMANDA and always considered as her property.
470 6 Oct 1848 GUILDORD CANNON of Monroe Co. to PLEASANT N. LEE.
472 26 Jan 1854CHARLES M. McCLARY to THOMAS R. McCLARY of PolkCo.
475 12 Sep1848[Deed in Book I, page 603, is repeated] Acknowledged 29 Sep 1853 by LEWIS ROSS before DAVID WALKER, Judge of Supreme Court of Arkansas.
487 13 Feb 1854 WILLIAM ROGERS, Mayor of Calhoun, to WILLIAM THOMPSON
495 25 Feb 1854 Copy of Decree of Chancery Court: HUMPHREYS L. SHOULTS VS JAMES M. McGONIGAL and JOHN R. McGONIGAL by his regular Gdn JAMES M. McGONIGAL; on 24 Apr 1842 MARY ANN McCGONIGAL and her husband JAMES M. McGONIGAL were owners of one undivided interest out of five in land belong toOLIVIA SHOULTS, dec’d, and on that date, MARY ANN and her husband, and DAVID NEIL and wife ELIZABETH A., and GRANVILLE SHOULTS sold their undivided interests. to complainant HUMPHREY L. SHOULTS, it being three
interests out of five; on 29 Oct 1852 the said MARY ANN McGONIGAL died in Bradley Co. leaving JOHN R. McGONIGAL, her minor child, and JAMES M. McGONIGAL, her husband.
Page 78
499 8 May 1854HIRAM I. VAUGHAN and wife SARAH MARIAH of Blount Co., AL to AKE HENRY of
same; Power of Atty to receive their share of estate of JAMES WILSON, dec’d, late of McMinn Co., from the Adm JAMES WILSON; acknowledged in Blount Co., AL before URIAH S. NESMITH, J.P., JOHN C. GILLESPIE, Judge.
502 19 Dec 1848 Four deeds to the East Tenn & GA R.R. Co. from LEWIS R. HURST, JOHN L. HURST,
ELIJAH CATE and GREENBERRY CATE; all received $1000. each for the right of waythrough their farms in Mouse Creek Valley, and for damages done.
507 13 Feb 1854 MARK RICHARDSON of Campbell Co to JAMES DENNIS; his undivided interest being one fourth part, in land.
509 20 May 1854 ALEXANDER D. KEYES to WILLIAM M. SEHORN; lot on the NW side of Athens and
between Athens and the Rail road depot, being part of the out lotslaid off on the land donated by the Legislature to said town.
511 23 May 1854 CARY ARMSTRONG and JOHN MORRIS, Article of Agreement: in return for the great
advantage that MORRIS has been to improving ARMSTRONG’s farm with money and hands, MORRIS is to have the privilege of erecting such buildings and using such land as he and his family may require.
513 22 Jun 1854GALLOWAY CAMPBELL of McMinn Co and NATHANIEL CAMPBELL of Green Co to GEORGE W. MOORE
514 12 Aug 1852 Copy of Circuit Court Decree: ISAAC LOW and WILLIAM R.LONG, Adms of SAMUEL
LONG, dec’d, and ELIZABETH H. LONG, THOMAS and LUCY CALDWELL, JOSEPHLONG, and LUKE LEA LONG by his next friend HANNAH LONG, all heirs of SAMUELLONG, dec’d, and HANNAH LONG, widow of SAMUEL LONG,dec’d,; petition to sell land for distribution; land is sold to JOSEPH H. LONG.
515 19 Jun 1854JAMES METCALFE to CHARLES METCALFE; all his lands in McMinn Co.
519 16 May 1854 JOHN MOORE SR to ALLEN MOORE; tracts of land including the farm on which JOHN
MOORE SR now lives and reserves the right of occupation to himself and wife ELIZABETH during their lifetime; ALLEN is to support said JOHN and ELIZABETH, they being both very aged, and is to pay sums to JOHN MOORE JR., GEORGE W. MOORE and REBECCA S. MOORE, children of said JOHN MOORE SR., at his death.
525 3 Jul 1854 THEODORE P. JOHNSTON of Walker Co., GA and NANCY BRADFORD, Adminx of JAMES F. BRADFORD, dec’d, to MARY ANN RAGSDALE; lot in Athens on which Mrs. RAGSDALE now lives. JOHNSTON acknowledged in Walker Co., GA.
528 26 Apr 1854 LEWIS BREWER to P. W. BREWER.
530 7 Jan 1854 JAMES H. McCOY of Monroe Co to JOHN WEBB of Roane Co.
533 7 Feb 1854 WILLIAM A. CARTER to JABIN S. TAYLOR of Monroe Co.
534 15 Mar 1854 SETH THOMAS of Plymouth, Litchefield Co., Conn. to G. W. WALLACE and J. T. FITZGERALD; acknowledged in Litchfield Co.
535 3 May 1854 ABRAHAM ROWLIN to ANDREW and PHILLIP ROWLIN
539 19 Aug 1854 DANIEL C. KENNER of Bradley Co to JOSEPH PELTON of Polk Co; on half of undivided interest in lost in Calhoun.
539 21 Aug 1854 JOSEPH PELTON to ROBERT H. WELLS, both of Polk Co.; thelots as in deed on page 539 above.
540 23 Aug 1854 SARAH E. NEWMAN, widow of ROBERT M. NEWMAN, dec’d, to DIMMON and McKAMY W. DORSEY, JOHN A. LONG, CLINTON B. NEWMAN, ALEXANDER CULUTON, and BUREL BUCKNER; Deed of relinquishment for all property bequeathed to her by her late husband.
541 26 Jun 1854HENRY RICE, Adm. of MARTH RICE, dec’d, JAMES FORREST, ALLEN HALEY, WILLIAM L. RICE, ELISHA DODSON and wife MARY, C. L. KING, one of Adms. of WILLIAM MATLOCK, dec’d, HENRY MATLOCK Adm. of HENRY MATLOCK, dec’d, to ADOLPHUS H. CROW; whereas MARTHA RICE in her lifetime, ELISHA DODSON and wife MARY, ALLEN HALEY, JAMES FORREST, WILLIAM L. RICE, HENRY MATLOCK in his lifetime, and WILLIAM MATLOCK in his lifetime, made a Title Bond.
Page 79
550 12 Jul 1854 WILLIAM BURK to SAMUEL P. IVINS; Bill of Sale for Press and type now in his possession, being the materials which were sold by JOHN McGAUGHY, Trustee.
550 11 Sep 1854 Tennessee and Alabama Mining Co., Original Certificate: “We whose names are hereto signed, do certify that we have formed ourselves into a Company, under the provisions of an act of the general Assembly of the State of Tennessee, entitled, “an act to authorize the formation of Corporations for manufacturing, mining, mechanical, or Chemical purposes;” Signed by A. D. KEYS, C. W. RICE, JOHN L. SENTER, JOHN L. McCONNELL by C. W. RICE, Atty., J. M. HENDRIX, S. K REEDER, GEORGE W. ROSS, THOMAS B. MAYFIELD, ROBERT N. McEWEN, WMs. MAYFIELD, DAVID CLEAGE, THOS. A. CLEAGE, ALEXANDER CLEAGE, JOHN A. GOULDY, HENRY MATLOCK, J. B. COOKE, JANE E. McDERMOTT by J. B. COOKE, Atty., HENRY RICE, J. W. GIBSON, MILLER F. RICE by C. W. RICE, A. J. DODSON by C. W. RICE
552 19 Sep 1854 ROBERT H. McCROSKEY to ELISHA MELTON of Fannin Co., GA
553 29 Sep 1854 JOHN ELLIOTT and wife SARAH to B. E. CASS; their interest in land, which is one fourth held
in the individual right of said SARAH ELLIOTT as one of the heirs of ABSOLOM CARNEY, dec’d, and also one-third of the interest of JOSEPH and MARGARET HIGDON, the same having been conveyed to us by deed heretofore.
554 23 Sep 1854 JAMES W. McSPADDEN to MAHALA SEIVELEY
555 23 Sep 1854 JAMES W. McSPADDEN to SILAS SEIVELEY
556 31 Aug 1854 CATHARINE DOBBS and husband JOHNSON S. DOBBS, bothof Pulaski Co., VA, to
GEORGE W. MOORE; their interest in land; acknowledged in Pulaski Co., VA
559 22 Feb 1853 Chancery Court Decree: JAMES P. SENTER VS JOHN L. and WILLIAM SENTER by
their Gdn. TANDY S. RICE; title divested out of said minor heirsof MARTIN SENTER, dec’d.
560 23 Sep 1854 JAMES W. McSPADDEN to JULIANN WEST and her heirs.
570 5 Nov 1853LAURA S. PATTY, feme covert, and GEORGE O. PATTY to JAMES S. RUSSELL; land on which they reside.
573 12 Dec 1850 RICHARD LAWSON to WILLIAM WASSON; 27 Oct 1854, the handwriting of witness SETH
BEDFORD, who has gone to parts unknown, is proven.
575 14 Dec 1853 WILLIAM H. and HUGH C. REYNOLDS to MARY M. and LUCY J. REYNOLDS; their
interest in a slave which descended to them and to the Grantees as heirs of GREEN L. REYNOLDS, dec’d.
577 1 Sep 1854 JACOB QUEENER to NORMAN W. BLACKWELL of Polk Co.
579 18 Oct 1854 SAMUEL C. AGNEW to HENRY H. RIDER, ROBERT SNIDER, and LEWIS R. HURST, Common School Commissioners of Fourth Township, Range first: $200; for use of the Common School, lot on the south south west side of Athens, where said AGNEW now lives.
582 11 Nov 1854 ISAAC WIDOWS of Meigs Co. to DAVID S. CAMPBELL.
583 7 Mar 1854 MARTHA M. MARTIN, JOHN W. SMITH, MARK ROBERTS and wife EMILY, all of
Anderson Co., TX, to MARY M. CARR of Galveston Co., TX; Power of Atty. to attend to all business in connection with settlement of the estate of our father NAT SMITH, dec’d, in theState of TN, also of the estate of our uncle STEPHEN SMITH, dec’d, in the State of TN; acknowledged in Anderson Co., TX.
584 20 Aug 1831 WILLIAM L. PEARSON to DOCTOR PEARSON.
585 12 May 1846 LOVEY (her mark) PEARSON to CHRISLEY FOSTER; her undivided share in the estate of
her husband DOCTOR PEARSON, dec’d.
586 11 Mar 1848 GERSILDA PEARSON, GEORGE MONROE and wife ELISAformerly PEARSON, JAMES
ELLIS and wife NANCY formerly PEARSON, LUCINDAPEARSON, and SHIRWOOD W. PEARSON, to CHRISSLEY FOSTER; their undivided shares of estate of DOCTOR PEARSON, dec’d.
Page 80
587 28 Oct 1854 WILLIAM M. STANFER and wife REBECCA L. formerly PEARSON and CHARLES M. PEARSON, all of Polk Co., to CHRISLEY FOSTER; their two undivided shares in estate of DOCTOR PEARSON, dec’d.
588 22 Apr 1852 SARAH PATTERSON to CHRISLEY and ANDREW FOSTER; two acres
593 22 Aug 1850 Copy of Chancery Court Decree: MOSES and JAMES LONG, execs of GEORGE LONG SR, dec’d, VS MILTON L. PHILLIPS, ELIZABETH LONG widow of GEORGE LONG SR. NANCY LONG widow of GEORGE LONG JR, dec’d, and as Gnd of WILLIAM, JACOB and MARY LONG, minor heirs of GEORGE LONG JR., PLEASANT LONG and wife ELIZABETH formerly ELIZABETH LONG daughter of GEORGE LONG JR., JOHN, ISAAC, and MAPLES LONG, JAMES LONGLEY and wife NANCY, JOSEPH MORTON and wife ELIZABETH, DAVID GORMAN and wife RUTH, JESSE WEAR and wife MARGARET, daughter of GEORGE LONG JR., dec’d, and JOHN S. LONG; land sold to high bidder MILTON L. PHILLIPS, who was the owner by purchase of four shares being one half of the land, and therefore was to pay only one half of the purchase price.
594 6 Dec 1854 CORNELIUS BROWN to daughter SUSAN SHARITS and her children; land for love and affection.
595 4 Mar 1845 Decree of Chancery Court: MILTON L. PHILLIPS and wife and others, heirs of HORACE
HICKOX, dec’d, Ex parte; land of HORACE HICKOX, dec’d, sold for division of proceeds among heirs, and PHILLIPS was the purchaser; said PHILLIPS being one of the heirs by marriage, and Gdn of RICHARD A., JOHN E., and LAMIRA JANE HICKOX, minor heirs.
597 25 Aug 1854 Copy of Chancery Court Decree: Ex parte; ELIZABETH JARNAGIN, widow of CASWELL
JARNAGIN for herself and as Gdn of ALLISON W. B., ALFRED HOUSTON, CASWELL and JOHN N. JARNAGIN, minor heirs of said CASWELL, and MORRIS M. SMITH and wife AMANDA M., and HENRY LI. EATON and wife SARAH L., and A. M. RUNYAN and wife MARY ANN, said three femmes covert being also heirs and daughters of said CASWELL JARNAGIN, dec’d; land on Eastanallee Creek sold to D. W. PRATHER.
600 21 Nov 1854 WILLIAM A. DUGAN and wife ELMIRA to THOMAS COOPER; their interest in land, it
being the farm of HENRY COOPER, dec’d, lying on Cain Creek.
603 11 Nov 1854 A. R. T. ROGERS to JAMES BLACKBURN of Bradley Co.; lot 63 in Calhoun.
605 30 Mar 1852 HENRY RICE, Obligation to M. R. GIBSON; agreement about fences; handwriting of witness
WILLIAM WOOLF, who is dead, is proven 11 Dec 1854 by WILLIAM McKAMY and HENRY WOOLF.
606 11 Nov 1853 DICEY (DESA) CUNNINGHAM formerly WILSON, heir and distributee of JAMES WILSON, dec’d, late of McMinn Co., to brother JAMES WILSON; Power of Atty. to sign name to deed from heirs of JAMES WILSON, dec’d, to the East Tenn& GA R. R. Co., for
four acres of land formerly know as the Hicky farm, for use as a depot and for railroad purposes; DISA CUNNINGHAM acknowledges, apart from her husband, in Polk Co., MO before ISRAEL W. DAVIS, Clerk of Co. Court.
611 15 Oct 1851 DEMMON DORSEY SR to DEMMON DORSEY JR
612 22 Nov 1853 BERDEN McSMITH to CLERINDA MITCHELL
613 3 Nov 1846 ELIZABETH MEIGS to ALFRED SWAFFORD; 4 Apr 1854, the handwriting of witness M. C. HAWK, who has died, was proven.
619 3 Oct 1850 JAMES RUTHERFORD JR to WILLIAM RUTHERFORD JR; his one-eighth undivided interest
in land of JAMES RUTHERFORD SR, dec’d.
620 3 Sep 1854 WILLIAM, CALVIN M., RANDOLPH, and NANCYRUTHERFORD to H. M. SIMPSON;
their undivided interests in land of their father, JAMES RUTHERFORD SR, dec’d, and in the
dower laid off for mother NANCY RUTHERFORD.
622 24 May 1853 ISAAC C. THOMAS and wife EVALINA of Giles Co., to H. M. SIMPSON; their share of
land of father JAMES RUTHERFORD, dec’d, and in dower of mother NANCY; acknowledged in Giles Co.
Page 81
Deed Book L has been missing for many years. It was evidently here in May 1871 when the Register made a copy of the deed on page 387, but was missing by 1895, according to testimony in Chancery Court Case No. 1340.
The following deeds were found in the Chancery Court files by this compiler, while doing the research for her book of abstracts of these cases, and were reregisters in the current deed books.
49 17 Jan 1855Now in Deed Book 8L, page 634 MARIA L. HOLSTON formerly PECK of Jefferson Co., to W. W. PECK; one of the eight heirs of ELLIOTT PECK, dec’d, late of McMinn Co.,; her interest in landon which ELLIOTT lived and on which his widow NANCY haslived until a few weeks since; also land in Bradley Co. and all estate of her father; witnessed by HENRY H. PECK and E. P. HOLSTON.
81 6 Sep 1853 Now in Deed Book 8J, page 406 JAMES H. ROGERS of Walker Co., GA to HARRISON DILL of McMinn Co.; lots 59 and 60 in Calhoun; registered 19 Feb 1855 by T. VAUGHAN, Clerk, JOHN M. VAUGHAN, D. C.
180 15 May 1855 Now in Deed Book 8J, page 591 SAMUEL HARDY to WILLIAM EDGMAN; registered 5 Nov 1855.
209 6 Dec 1855 Now in Deed Book 8L, page 274 ADOLPHUS P. McCLATCHYto A. BLIZZARD; Trust Deed to secure his creditors; land on Eastanallee Creek, slaves, stock, etc.
227 29 Sep 1855 Now in Deed Book 8J, page 410 DAVID N. BELL of HamiltonCo., to ARTHUR ST. JOHN of McMinn Co; lot 34 in Athens; registered 24 Dec 1855.
236 25 Jan 1856Now in Deed Book 8L, page 170 JAMES McDANIEL to DANIEL HORTON; land he bought of JAMES McSPADDEN and R. C. JACKSON formerly owned by JAMES H. FYFFE; witnessed by W. G. and H. C. P.HORTON
239 1 Feb 1856 Now in Deed Book 8J, page 782 JOHN F. POWER to ANDREW McKELDEN; land which was deeded from said POWER to his son JAMES MILES POWER on 15 Mar 1851,who died intestate
244 25 Dec 1855 Nov in Deed Book 8J, page 413 ARTHUR ST. JOHN to daughter REBECCA O. BRIDGES; my house and lot No 34 in Athens, to the exclusion of her husband; registered 5 Feb 1856.
264 8 Mar 1856 Now in Deed Book 8J, page 667 WILLIAM R. SMITH and wife FRANCIS JANE to JOHN J. MIDDLETON; land in Hamilton Co. upper corner of JOSEPH C.WILLSON...upper corner on bank of Tenn River...McCOILEY’s line; part of 369 acres which SAMUEL WILSON died possessed of an bequeathed to his daughter FRANCIS JANE.
278 24 Nov 1855 Now in Deed Book 8M, page 367 JAMES S. McCROSKEY to BENJAMIN DAVIS; land on Chestua Creek; registered 5 Apr 1856
282 11 Apr 1856 Now in Deed Book 8K, page 494 Circuit Court Decree to divide land: STERLING RAGSDALE and wife SARAH ANN, DANIEL and JOHN HICKS VS DANIEL McPHAIL in his own right and as
Adm of NEIL McPHAIL, DOOGAL McPHAIL and MARY HICKS, dec’d, JOHN LEONARD HICKS, NEIL McPHAIL
HICKS, MARY MARGARET HICKS, JOHN ALEXANDER HICKS, MARTHA HICKS, CAROLINE HICKS, WILLIAM
HICKS, and ABEL HICKS, infants by their gds. THOMAS CECIL and JOHN McPHAIL; Lot no 1 to DANIEL McPHAIL;
Lots 2, 5 and 5 to JOHN McPHAIL; Lots Nos. 3, 6 and 9 to the heirs of MARY HICKS who are STERLING RAGSDALE and wife and DANIEL, JOHN, JOHN LEONARD and NEIL McPHAIL HICKS; lots to heirs of STEPHEN HICKS, dec’d, who are MARY RAGSDALE, JOHN ALEXANDER HICKS, MARTHA CAROLINE HICKS, WILLIAM HICKS and ABLE
HICKS
311 7 Jul 1856 Now in Deed Book 8L, page 207 JAMES W. GRISHAM of Troop Co., GA , as one of heirs of JOHN M. GRISHAM, dec’d, late of McMinn Co to ELIJAH GRISHAM JR; undivided interest in land.
349 30 Sep 1856 Now in Deed Book 8J, page 664 ISRAEL C. SMITH toWILLIAM R.SMITH; land..BROWDER’s Meadow...reserving fraction on which the Methodist Church and school house stands and where the grave yard is.
Page 82
351 18 Aug 1856 Now in Deed Book 8L, page 697 ANNA DUCKWORTH, WAITSELL DUCKWORTH, WILLIAM M. JAMES, and JOHN A. DUCKWORTH; Title Bond; whereas MARY and THOMAS DUCKWORTH have executed title bond to BYRAM ALLEN for land on Chestua Creek and MARY and THOMAS are minors under 21; registered 3 Oct 1856
364 30 Oct 1856 Now in Deed Book 8J, page 586 J. A. GOULDY, Sheriff to BENJAMIN C. JAMERSON; CHAMBERS & MACKLIN recovered a judgment against GEORGE H. HACKLER on 19 Mar 1851....selling undivided interest of GEORGE H. HACKLER in land of GEORGE HACKLER, dec’d.
379 2 Apr 1853 Now in Deed Book 8J, page 589 ELISABETH HACKLER to ROBERT HACKLER; her right and title to land formerly property of GEORGE HACKLER, dec’d; registered 12 Dec 1856
387 31 Dec 1856 Now in Deed Book 8L, page 168 DANIEL HORTON to ELIZABETH McCREERY; 30 acres adjoining Athens, beginning at a stake at bridge on the R. R. running W with the Race Track Road..S to R.R.; copy made 19 May 1871
403 1 Sep 1856 Now in Deed Book 8J, page 826 CHARLES A. PROCTOR to WMs. MAYFIELD; land sold to PROCTOR by JOSEPH ROBINSON, WILLIAM O. BARRETT, and DANIEL PEARCE; registered 14 Jan 1857.
421 7 Feb 1857 Now in Deed Book 8L, page 629 JOHN E. HICKOX to E. W. HYDEN; 80 acres near JOHN HOYL’s spring.
426 Jan 1856 Now in Deed Book 8I, page 900 JAMES C. CALHOUN and ELISA ANN FOSTER to ALEXANDER GREEN; land in District 14; signed by JAS. C. CALHOUN, QUINTILIAN (his mark) FOSTER, and ELIZA A. (her mark) FOSTER; ELIZABETH FOSTER the “Fem Covet.”
458 2 Apr 1855 Now in Deed Book 8J, page 419 ADOLPHUS P. McCLATCHY to F. McKINZIE; land on Spring Creek sold by ARCHIBALD R. TURK to EMANUEL HANY and ADOLPHUS P. McCLATCHY known as HAWKINGS Old Mill Place; registered 28 Apr 1857
491 14 Mar 1857 Now in Deed Book 8L, page 342 THOMAS ROGERS of McMinn Co. to WILLIAM P. and JAMES S. VARNELL of Calhoun; Lot No. 58 in Calhoun.
572 21 Dec 1857 Now in Deed Book 8J, page 408 JACOB SLIGER to JOSEPH W. GIBSON
In the Register of Deeds Office now, there are two volumes of deed indexes which were prepared about 1900 by E. B. MADISON, an illustrious attorney of Athens, preserved by CANDLER & HITCH, prominent attorneys, and presented to the Register by Mr. WALLACE D. HITCH.
The following are those entries in these two volumes which are listed as being in Book L.
3 1854 W. M. LOWRY, C&M to ANDREW HUTSELL
68 1852 J. A. & E. M NEWTON to B. J. AHL
101 1855 THOS. STEPHENS to ALLEN ELLIS
105 1851 BEN RIDDLE & FRANCES CROW to ANDREW HUTSELL
183 1855 W. F. KEITH to JAS. B. COOKE
196 1855 DAVID PEARCE to Mc W. DORSEY
201 1855 DANIEL DUGGER to DAVID BOYD
214 1855 E. T. WASSON to JNO LOWRY
220 1855 JOEL DENNIS to REDDICK AUTREY
238 1856 JAS. LOWRY SR. to JAS. & JOHN D. LOWRY
256 1856 THOS. ROGERS, Agent, to S., T., & R. BISHOP
Deed Book L
page 83
267 1855 M. Wattenbarger to W.D. Wade.
(293) 1856 Geo. W. Bridges to Thos. Edgeman.
(307) 1856 Thos. Prigmore to Jno. G. Buttram
(327) 1856 Wm. S. Calloway to Danl. Parkeson.
(332) 1855 R.H. Hickox to Jeptha Sivils.
(341) 1856 Thos. W. Johnston to J.H. Hornsby.
(472) 1857 A.J. Kyker to Uriah Kyker.
(505) 1857 Jno. Lowry to Jas. H. Lowry.
(546) 1857 Robert F. Cooke to Thos. Cooper.
(587) 1858 Humphrey Shults to James Wilson.
In the same two volumes of indexes, there are two entries which have no meaning to this compiler or to the present Register:
L Sheet Mitch. Plat Plat & Survey
L Sheet 1859 Jas. Chesnutt to Carroll Long.
Also in the same two volumes, there is an entry in pencil, evidently written by Mr. Madison, as follows:
23 Aug 1822 The Legislature donated to Athens ½ of SE qr Sec 28 and ½ of NW qr Sec 34 all in F4 R1 W.
DEED BOOK M
Page 84
31 1856 Nancy Peck, widow of Elliott Peck dec’d, formerly of McMinn Co. but now of Murray Co., Ga., to Washington W. Peck formerly of McMinn Co. but now of Murray Co., Ga.; her dower in land where Elliott lived and where she lived until Dec 1854.
32 10 Sep 1853 A.R. Byington and wife Mary J. to Wesley Gaston.
34 19 Feb 1857 John Smith to William A., James C., John D., and Sarah J. Fain.
35 10 Feb 1858 John M. Crow of Bradley Co. to Mary Duncan; acknowledged in Bradley Co. before John H. Payne., D.C.
37 30 Oct 1854 Holloway Powers to David R. McCuistian and George H. Powers; land with exception of 25 acres in a square where the new house stands, which is reserved to Holloway for his lifetime.
38 9 Nov 1855 George H. Power to David R. McCuistian; his undivided interest in land purchased from Holloway Power in his lifetime.
39 9 Feb 1858 John F. Power to Lewis Stanton; Deed of Trust for land and property; Kelsey H. Power has become his endorser on note.
(42a) {This deed is not copied in the book, but is inserted between pages 42 and 43. It is written in red and brown ink and has plats of the land sold.}
(45) 7 Sep 1857 Charles a. Proctor to William Russell Proctor of Philadelphia, Pa.
46 9 March 1858 Carroll Long to John A. Long in trust for the use and benefit of Carroll’s wife Nancy and her children Sarah S. and Elizabeth F. Long and any other children which she may have; whereas my wife Nancy S. Long formerly Nancy S. Oury was at the time of her marriage possessed of slaves and land.
471 Feb 1858 Charles Cate to John M. Monds, B.A. Prophet, Michael C. Reynolds, A.G. Derrick, and Julius Miller, Trustees for the Methodist Protestant Episcopal Church, South, Mars Hill meeting house; $1.00; one acre on which said meeting house is now situated; land to be used for a church and also for a public school for the benefit of the public and convenience of the neighborhood.
46 9 Mar 1858 Carroll Long to John A. Long in trust for the use and benefit of Carroll’s wife Nancy and her children Sarah S. and Elizabeth F. Long, and any other children which she may have; whereas my wife Nancy S. Long formerly Nancy S. Oury was a t the time of her marriage possessed of slaves and land.
47 25 Jul 1857 William George, Clk. Of County Court, to E. Sawtell; Bill of Sale for female servant named Margaret who was sold by me as Clerk on 20 Dec 1856, under a decree of Court for distribution among the heirs of Burnt F. Seay dec’d.
48 12 May 1851 Bank of Tenn. to East Tenn. & Ga. R.R. Co.; lots 15 and 16 and part of lot 14 of the out lots laid out from the lands donated by the Legislature to Athens, about 4 ½ acres, to be used for a depot and station purposes, and if not so used, to be reconveyed to the Bank.
50 15 Dec 1857 L.C. and J.W. Rentfro to East Tenn. & Ga. R.R. Co.; 2 1/2 acres embracing the whole line of rail road running through the land formerly owned by Robert Rentfro dec’d.
52 8 Jan 1858 Austin Fry of Monroe Co. to William H. Ballew; Deed of Trust for land and personal property; is indebted to A. McKeldin, his partner in merchandising, said partnership dissolved in 1853.
57 25 Jun 1857 Levi Swinford and wife Nancy Emeline of Williamson Co., Ill., heirs of Mordica Rucker dec’d, late of McMinn Co., to Joseph C. Rucker; Miriam Rucker is Gdn. For said Joseph C., another heir of Mordica; their 1/9 interest; by John T. Loudon, their Atty. In fact.
58 20 Jun 1857 Same Grantors as in deed on page 57, above, to Miriam M. Rucker by her Gdn. Miriam Rucker; same conditions.
59 16 Jun 1857 Same Grantors as in deed on page 57, above, to Silas N. Rucker, one of the heirs of Mordica Rucker dec’d.
21 Feb 1855 Chancery Court Decree, Ex parte petition: Martha M. Martin, John W. Smith, Mark Roberts and wife Emily, adult heirs of Nathaniel Smith dec’d. and James C., Laura, and Texana Smith minor heirs by their Gdn. Mary M. Carr; since the institution of this suit, Martha M. Martin has married William Wright of Texas;140 acres of Nathaniel Smith dec’d and also 60
acres of Stephen Smith dec’d. sold to Charles Metcalfe.
page 85
69 5 Feb 1858 John Arnwine to Thomas Lyons Williams Arnwine and Fleming Mellville Matlock Arnwine, his grandchildren, and minor heirs of his son Alburtis Arnwine dec’d; land, for love.
736 Dec 1855 Elijah Cate to Thomas L. Cate for the use and benefit of Elijah’s daughterSarah Elizabeth Sherman and her female children, born or yet to be born;two slaves; for parental love.
83 24 Nov 1857 A. Barb to F.M. Barb; land, for $300, paid in work and labor done.
84 29 May 1858 Delilah Thompson to William W. Porter.
86 1 May 1858 James P. Senter and wife Nancy Jane to Henry Matlock; Bill of Sale for slaves.
89 17 Jun 1858 Alston Boyd to Spencer B. Boyd, both of Polk Co.; his interest in estate of Philip Cooper dec’d, as one of the children of Jincy Boyd dec’d.
90 30 Jan 1854 William Tunnell to Jesse Tunnell; his interest as heir of John Tunnell dec’d.
91 26 Jan 1858 John Hunt and wife Margaret N. (W.) Of Georgia, Keziah M. Tunnell, Elijah A. Edons (Eton, Eaton) and wife Nancy M., James Roberts and wife Esther Catharine, of McMinn Co., to Jesse Tunnell.
9 Nov 1857 John H. Leuty and wife Elizabeth to Alexander Cleage; Bill of Sale for slaves; acknowledged in Cass Co., Ga.
104 2 Apr 1857 David M. Lewis and Jane Haggar to Sarah Lewis for her lifetime and after her to H.E. and J.M.A. Lewis.
105 15 Nov 1857 Wm. H. Walker to Wm. H. Walker; Power of Atty. to sell land.
108 No date. William Houston Walker to Rodeman Hurst; being lawfully authorized by Power of Atty. to execute said deed.
109 3 Jan 1858 James Willson to John N. Delzell; four lots in town of Mouse Creek.
110 Dec 1856 County Court Decree: John Armstrong, Exec. and Malinda J., William Baker, and Sarah Catharine Armstrong, minor heirs of Andrew Armstrong dec’dby their present Gdn. David Cantrell; land sold May 1853 to Christian E. Mountcastle, and now the notes are paid and title divested out of said three heirs.
114 11 Aug 1858 Daniel W. Robinson to Kesia Tunnell as trustee for the use of Easter Catherine Roberts, who is the daughter of John Tunnell dec’d.
119 18 Jun 1857 Martin A. Kenneday of Meigs Co. to George W. Marler Jr.
123 10 Aug 1858 George H. Power to Alexander C. Robeson; Power of Atty. to make settlement with C.C. Robeson or any one having control of the estate of Robert W. Hamilton dec’d for the distributive share of my wife Martha Jane Power, and to invest such funds for her sole benefit.
125 14 Aug 1858 James McClarney to Frankling, John L., and Henry L. Guffy.
128 6 Jan 1858 John R. Porter to John L., Thomas F., and Henry L. Guffy
129 8 Jul 1858 Daniel C. Kenner of Bradley Co. to Lewis N. Shelton of La.; acknowledged in Bradley Co. before H.H. Rucker, Clk.
134 28 Jul 1858 Elizabeth Ashe to L.E. Cantrell and R.A. Firestone; her dower interest in land of her husband J.R. Ashe dec’d.
136 1856 Joseph Rabern to James J. Rabern; a fraction of his quarter of land.
141 1 Sep 1858 Dimmon Dorsey Jr. to A.C. Robeson as trustee for M.J. Power and Mrs. Rebecca Buttram.
142 25 Aug 1858 Peter K. Whetsell to Lucinda E. Whetsell; his one half interest in the Gibbs Hotel and lot 108 in Athens.
143 20 Aug 1858 Thomas L. Hoyl of Bradley Co. to heirs of Lemuel J. Paris.
147 23 Oct 1857 John S. Reed to S.W. Reed; his 1/14 interest in undivided land as one of the heirs of Jeremiah Reed dec’d, subject to widow’s dower.
148 6 Feb 1858 James Alexander McBroom and wife Margaret S. to N..M. Crockett;
151 20 Jun 1857 Levi Swinford and wife Nancy Emeline of Williamson Co., Ill., heirs of Moridca Rucker dec’d, to Hilton H. Burk and wife Sarah C., they being also heirs; interest in land and their 1/9 interest in personal property; also their interest in lands set aside by Chancery Court to Hamiton L. Wason and wife Rachel M. Wason.
156 1 Nov 1858 Charles R..Gardner to A. Burk; Deed of Trust for “one Camera used for taking likenesses together with all the chemicals, plates, and cases, borders, and preservers thereunto belonging, for carrying on said business. Also the head dressand camera stand, & also three sheets, twelve yards of dark cambric, developing & fixing solution, the bath, and bath holder, one gutta percha dish, and two gutta percha funnels, also two buckets, and two trunks. Also one vice for clearingplates.
168 6 Nov 1857 Richard Stanley of Meigs Co. to Martin Bunch.
169 4 Apr 1853 County Court Decree: E.P. Bloom and Samuel Firestone, Execs. of MathiasFirestone dec’d VS Mary Ann and Mathias Firestone, minor heirs of Mathias Firestone dec’d, defended by their Gdn. James C. Firestone, and Sarah E. and Mary E. Cobbs, minors defended by their Gdn. JosephCobbs; by the Will of Mathias Firestone dec’d the interest of the proceeds from the sale of lands is to be applied to educating Mary Ann and Mathias Firestone, minor heirs, until the expiration of ten years from the date of hisdeath, at which time a specified legacy is to be paid to each of the following parties, to wit, 1st William Firestone, 2nd Alfred Firestone, 3rd James Douglas and wife Elizabeth, 4th Martha, David, Mary, and SarahCobbs, heirs of Joseph and Sarah Cobbs and 5th John Firestone.
174 13 Sep 1858 Eliza C. Duggan to Allen Moore.
187 22 Dec 1858 John Hill of Murry Co., Ga. to Elizabeth Marr.
189 15 Mar 1855 Jessee R. Grigg of Green Co., Mo. to Samuel Grigg; his undivided half of land left to him and Samuel by Joel Grigg dec’d; acknowledged in Green Co.,Mo.
192 20 Nov 1858 Allen Boone, Exec. of Samuel Hardy dec’d, to William Edgemon.
193 30 Dec 1858 William S. Edgemon to Joseph B. Reed of Meigs Co.
198 17 Jan 1859 Isaac W. Fyffe to Eli Helums; Deed of Trust for the shares of two heirs of the lands of Isaac W. Fyffe Sr., his own and the one that he purchased from William Mee and wife Sarah E.
203 19 Aug 1856 Chancery Court Decree: David Crockett, Exec. of John Crockett dec’d, and Nelson Crockett VS James Crockett; at sale, Nelson buys the 1/8 undivided interest of deponent James Crockett in the lands of John Crockett dec’d, to take effect after William Crockett, the grandchild of said John Crockett dec’d, who is now about 14, shall reach 21.
207 12 Jul 1856 John Thomas to Cyrus Zimmerman; his interest in land near Athens, it being the land upon which the Athens Foundry and Machine Shop now stands, near the East Tenn, & Ga. R.R.; land and lots sold to the bargainers; acknowledged in Bradley Co.
210 10 Jan 1859 M.B. McMahan, Trustee for George Horn, to John L. Atlee; acknowledged in Knox Co. before William Craig, Clk., J.N. Craig, D.C.
212 21 Feb 1859 Benjamin Wells, Adm. of John Grisham dec’d, to Henry Walker.
(212a) {This instrument of writing including plat which appears to be the original, is inserted between pages 212 and 213.} 25 Jan 1859 Processioning and survey of landsof Louis F., John G., and William H. Briant, by running the line between their land and that of H.H. Turner, corner of Henderson and James Carter land, corner of Susan Carter land.
21321 Feb 1859 John Arnwine of McMinn Co., and one of the heirs of AlbartusArnwine, late of Cherokee Co., Texas, now dec’d, to Alford W. Arnwineof Cherokee Co., Texas; Power of Atty. to collect his share of lands,property, and 23 slaves in Texas.
Page 87
217 28 Feb 1859 Emaline Witt to Lee Cate; her 1/12 interest in land, for and in consideration of $12.50 with interest from 27 Aug 1844 to 28 Feb 1859.
220 24-May 1855 John Morris to Isaac Morris.
221 22 Nov 1858 Cyril Carpenter to Dan Carpenter.
224 3 Jun 1858 Thomas J. and Isaac A. Lowry, two of the heirs of Isaac Lowry dec’d, to John D. Lowry, James Lowry, John D. Fain, and Christian Shell, trustees of New Bethel Presbyterian Church; two acres and 149 ½ poles including the shed erected for a place of preaching; land was sold by Isaac Lowry in his lifetime but no title was made; T.J. and Isaac A. Lowry have purchased rights to land from the other heirs.
225 3 Jun 1858 Thomas J. and Isaac A. Lowry to Thomas Stephens, William Laseter, and Monterville Reynolds, School Commissioners of 4th Township, 1st Range, East of the Meridian; for the promotion of learning and for the establishing of a site for a school; land...near the Baptist Church.
227 18 Jun 1855 Benjamin Isbell to Mathias Cox, Isaac Stalcup, and John Lowry, School Commissioners of 4th Township, 1st Range East of the Meridian; one acre, for the promotion of learning and for the establishing of a site to build a school house on, with free access to the Spring; this deed is made in place of one made about 1833 which is lost.
229 22 Apr 1851 Christian Peters, Sheriff, to Tandy S. Rice; land belonging to the heirs of N. Jarnagin dec’d , sold 1850 for unpaid taxes; witness Milton P. Jarnagin proves deed, 10 Mar 1859, and William Lowry Sr. proves handwriting of William F. Keith, the other witness, who is now dead.
231 11 Mar 1859 Cyrus Zimmerman to Furgus M. Kilgore; one half the land on which the Athens Foundry and Machine Shop stands, and lots adjoining, near the town of Athens, as laid down in the survey by H.B. Haywood, Engineer, on file in the Register’s office.
232 15 Mar 1859 Alexander D. Keyes to Washington R. Grubb; lot 27 on the plan of my lots laid off between Athens and the E.T. & Ga. R.R., said plan registered in Book L, page 539, said lot 27 adjoining lot 27 ½ sold, and now occupied by a turn table for said rail road.
233 3 Mar 1859 James Gettys of Meigs Co. to Daniel Horton; lots 71, 72, 75, and 76 in Athens, on which John L. Bridges’ livery stable is erected.
234 11 Feb 1858 J.H. Magill to Mary E. Shadden; lot no. 3 on Railroad Street in town of Mouse Creek, on which said Mary E. now lives.
236 30 Oct 1851 James W. Crawford and wife Susan M. to Martin Paine; their interest in land.
245 23 Feb 1859 James F. Newman to Garrett Newman.
247 22 Oct 1858 James Hawkins of Polk Co. to William McKenzie; land...line between Benjamin and John Hawkins.
248 19 Dec 1855 James Calaway Triplett to Elisha Melton, Thomas Melton, and Hugh Studdard; his entire interest, being 1/4, in undivided land.
249 23 Aug 1855 Chancery Court Decree; Ex parte, Theodore H. McCullie and Mary Dixon, Execs. of William T. McCullie dec’d, and John Dixon, and William P., Henry A., James J., Mary E., Alice H., and John H. McCullie, all heirs of William T. McCullie dec’d by their regular Gdn. Alfred Swafford; land sold to Adolphus P. McClatchy.
250 15 Apr 1859 Chancery Court Decree: Elizabeth Coffman, widow and admx. of G.P.F. Coffman dec’d VS Margaret N., William B., and Sarah E. Coffman, heirs of G.P.F. Coffman, and David Weir and William Thompson; in 1855 G.P.F. Coffman died intestate, having been in partnership with David Weir in ownership of lands and a mill.
252 9 Jul 1857 Mary M. Bryan (Bryant) and James C. Rucker, both by their Atty. P.B. Bryan, to Silas N. Rucker; all are heirs of Mordica Rucker dec’d.
page 88
253 9 Jul 1857 Same Grantors as in deed on page 252, above, to Miriam Rucker, Gdn. of Miriam Matilda Rucker and Joseph C. Rucker, heirs of Mordica Rucker dec’d.
254 19 Apr 1859 Planters Bank of Tenn., O. Ewing, Pres, and D. Weaaver, Cashier, of Davidson Co, to W.G. and Daniel Horton, Merchants trading under name of W.G. Horton & Co. in Athens, lot 94 on which their houses and store now stand.
255 12 Apr 1859 John Small to Albert G. Small.
259 5 Mar 1855 James Cox to Thomas E. Cox; land, except for 20 acres including the house of said James Cox, out buildings, and Spring, to be the property of said James Cox and his wife for their lifetime; for $600., and in consideration of Thoms E Cox’s good care and attention to James and his wife during their natural life.
260 6 Dec 1856 Charles Russell to Luke Peak of Meigs Co.
262 2 May 1859 James C. Rucker of Wise Co., Texas, one of the heirs of Mordica Rucker dec’d, to Hilton H. Burk and wife Sarah C., also heirs; his interest in estate which was assigned to the Burks by Chancery Court, and also his 1/9 interest in personal effects, and also his interest in estate of John Rucker dec’d as heir of said Mordica.
263 2 May 1859 Same Grantor and conditions as in deed on page 262, above, to William A. Rucker, also an heir.
264 10 Dec 1856 Circuit Court Decree: Russell S. Lane, Adm. and heir of Tidence C. Lane dec’d and Elizabeth Lane, widow of Tidence C. Lane dec’d VS John F. Lane by his Gdn. ad litem Willie Lowry, and Mary Jane Rowan by her Gdn. F.M. Rowan, John H. and William C. Shelton by their Gdn. James W. Shelton, all heirs of Tidence C. Lane dec’d; land sold to Russell S. Lane with Russell and John F. Lane as his securities.
266) 7 May 1859 Stephen Bedford formerly of McMinn Co. but now of De Soto Parish, La., to Isham W. Farmer.
268 7 May 1859 Stephen Bedford of De Soto Parish, La., to Phillip P. Owens; money to be paid by W.D. and W.A. Buckner who are now minors, and when paid, Owens is to relinquish his title.
274 18 Apr 1859 Robert N. McEwen and Elizabeth R. Nice, Execs. of William G. Nice dec’d, to John L. Bridges; Elizabeth acknowledged in Henry Co.
280 9 Dec 1858 John Arnwine to Marshall Arnwine; Bill of Sale for a little negro boy named William, 8 months old, “to pay to my six Soninlaws named in my last Will and Codicle”
280 1 Sep 1848 John Arnwine to Marshall Arnwine; Bill of Sale for slave; witnesses Nancy Arnwine, James H. Dover, James M. Dodd; 17 Jun 1859, witnesses Dodd and Nancy Garrison formerly Nancy Arnwine prove deed.
283 25 Feb 1859 Chancery Court Decree: Charles Metcalfe VS Margaret J., Charles P., and George C. Metcalfe, minors, and J.P. Lynch, and Bank of Tenn.
284 Mar 1859 County Court Decree: Starke D. Grills VS William G., Martha L., and Margaret J. Grills, Samuel L. Knox and wife Mary E., adult heirs of Harriet W. Grills dec’d and Thomas J., Sidney L., Emaline E., Jasper E., and Dicy A. Grills, minors by their Gdn. ad litem James Baker; land, except that sold by Jackson Smith in his lifetime, and land reserved according to the Will of Jackson Smith dec’d, sold to Alexander H. Keith.
287 27 Apr 1859 Mortimore F. Johnson of Monroe Co. to William R. Stewart; acknowledged in Meigs Co., before J.J. Lillard, Clk.
288 16 Feb 1858 Robert B. (P.) Smith to Charles A. Pickens; his undivided interest in estate of father Joseph Smith, having been advanced by his father in his lifetime.
291 12 Dec 1856 Joseph N. Smith to Charles A. Pickens; his undivided interest, as heir, in estate of Joseph Smith dec’d.
292 8 Jan 1855 Nimrod N. Smith and wife Margaret L. and Robert A. Stephenson
(Stephens) and wife Matilda C. formerly Smith, all heirs of Joseph Smithdec’d to Charles A. Pickens; their undivided interests in estate of Joseph Smith dec’d, the father of Margaret L. and Matilda C.
293 9 Jul 1859 James M. Henderson, Adm. of A.D. Keyes dec’d, to A. Jackson Irvin as trustee for Sarah Wilson and her heirs.
Pager 89
295 16 Jul 1859 East Tenn. & Va. R.R. Co., Samuel B. Cunningham, Pres., and A.G. Graham, Trustee, to Richard Norris & Son, of Philadelphia, Pa.; Deed of Trust for entire income received for said Company by the East Tenn & Ga. R.R. Co. at Dalton, Chattanooga, or elsewhere along the line, for 18 months; Company is indebted to said Norris & Son about $25,000. for two locomotives.
296 16 Feb 1859 Samuel R. Glenn and wife Mary Ann, Alexander Jarvis and wife Susan J., heirs of Betsey Cox dec’d, Edward Anderson and wife Sarah, all of White Co., to John W. Glenn of same; Power of Atty. to receive all the estate due them as heirs of James Wilson dec’d.
300 5 Apr 1859 George W. Longley and wife Mary of Bang Co., Mo. to Simeon E. Browder of Polk Co., Tenn.; Quit claim to their interest in estate of Simeon Eldridge now dec’d; acknowledged in Bang Co. at town of Casville.
302 1 Jun 1859 James Gettys of Meigs Co. to Jacob W. Gilbert; lots 116 and 117 in Athens on which the tan yard is situated, formerly occupied by said Gettys.
303 22 Apr 1859 Stephen Hill to John Hill.
311 29 Mar 1859 Martha Stewart to Stephen Hill; her dower in land.
312 23 Mar 1859 Henry C., William R., and Giles W. Stewart to Stephen Hill.
313 8 Aug 1859 Joseph Moore and wife Jesten to John J. Helm.
317 22 Sep 1856 Henry C. Peck of Gentry Co., Mo., heir of Elliott Peck dec’d of McMinn Co., to Washington W. Peck, of originally Cherokee, now Murry Co., Ga.; his interest in land where his father Elliott Peck lived and on which Elliott Peck’s widow Nancy lived until the Fall of 1854; acknowledged in Gentry Co., Mo.
318 17 Aug 1854 Circuit Court Decree: James Wilson in his own right and as Adm. of James Wilson dec’d, Sarah Wilson widow, and William P. Wilson, Russell Miller and wife Jane, W.W. Peck and wife Dialtha VS Thomas W. Cunningham and wife, William Vaughan and wife, and James Henry an infant heir of said James Wilson dec’d by his Gdn. ad litum James Forrest; dower allotted to widow Sarah, and James Wilson is high bidder for the home farm and slaves; “then follows an exhibit of a book kept by James Wilson dec’d”.
322 29 Aug 1859 James D. Sewell to Francis M. Sewell of Meigs Co.
324 18 Sep 1858 Isaac B. Kimbrough and wife Mary Ann Eliza, lawful heirs of Nancy W. Thompson, to Duke W. Kimbrough; their undivided interest in real estate of Nancy W. Thompson, to take effect at her, Nancy W. Thompson’s, death, in land devised to Nancy W. Thompson by William H. Cooke, except that portion which Mary Ann Eliza sold to R.F. Cooke before her marriage; acknowledged in Monroe Co.
329 27 Aug 1859 John B. Eldridge to William L. Rice, Gdn. of the minor heirs of John Matlock dec’d; Order, to said Rice, as one of the Adms. of Simeon Eldridge dec’d, father of John B.; acknowledged in Bradley Co.
331 1 Sep 1859 Charles Metcalfe to C.L. King and Thomas B. McElwee; $21,000.; land on big Mouse Creek, including all the mills, factories, machines, buildings, and water privileges, that Metcalfe has heretofore enjoyed upon said land.
335 2 Sep 1859 Thomas B. McElwee and C.L. King to Hugh McElwee, the one fourth undivided interest in the property in deed on page 331, above.
337 1 Sep 1857 Thomas B. McElwee to M.L. Phillips; the 3/8 undivided interest in property in deed on page 331, above
339 18 Feb 1851 Chancery Court Decree: Mary E.P. Lide VS Ann V. Netherland widow of J.W. Netherland dec’d, and Gdn. of Virginia, Margaret, James, Josephine, Cornelia, Ann Eliza, John P., and Catharine Netherland, children of James W. Netherland dec’d, and William F. Keith and James Forrest, Adms. of James W. Netherland dec’d; at sale, James W. Netherland had bought reversionary interest of Mary E.P. Lide, widow of John W. Lide, acting as agent for Mary E. P. Lide.
Page 90
Pag 342 7 Sep 1859 Simon Hoexter and Michael Wolf, Article of Agreement; they have entered into partnership as retail merchants in Athens, Hoexter furnishing the money and Wolf the work, for one year; acknowledged in Bradley Co.
349 22 Sep 1859 A.M. Benton and wife Mary Ann formerly Firestone to John Benton and Carter W. Cobb; Power of Atty. to receive their share, as heirs, of estate of Mathias Firestone dec’d from Samuel Firestone, Gdn. & C.
350 5 Sep 1859 Hugh P. and John W. Wilson to John J. Helm.
352 18 Aug 1852 Chancery Court Decree: Theodore H. McCallie and Mary Dixon and her husband John Dixon, Execs. of William T. McCalllie dec’d VS William P. Johnson, John L. McCarty, John Scarborough, John W. Smith, Mary M. Carr and husband ____ Carr, Martha M. Martin and husband _____ Martin, Samuel H. Smith, Emily Jane Robinson and ______ Robinson, and James, Laura C., and Amelia T. Smith, heirs of Nathaniel Smith dec’d, and William P., Henry A., James J., Mary E., Alice H., and John H. McCallie, by Gdn. ad litum Theodore H. McCallie.
357 23 Sep 1859 Peter K. Whetsell to Daniel Horton; Gibbs Hotel property.
358 23 Sep 1859 E.S. Brown and wife L.E. Brown to Daniel Horton; their interest in Gibbs Hotel property.
364 20 Aug 1857 Chancery Court Decree: David Cleage, Allen Butler, and James Lamar, Adms. of Z. Lamar dec’d, and Eva Lamar, widow, and Francis and Nancy Lamar, heirs VS Amon and Mary Lamar, children, and Eliza A.F. Small and James Thomas Snider, grandchildren of said Lamar dec’d, by their Gdn. ad litem; there being seven heirs.
369 13 Aug 1857 John Murphey of McMinn Co. and William Murphey of Whitfield Co., Ga. to Walter Mansell of Bradley Co., Jacob and Williamson Erickson both of McMinn Co.
374 5 Sep 1859 John W. and Henry Matlock, Adms. of Albartus Arnwine dec’d to C.H. Guthrey.
381 27 Apr 1837 John Mathews of Bradley Co. to Tandy Rice; 25 Aug 1859, Mathews acknowledges deed in Hamilton Co.
385 1 Dec 1856 County Court Decree: Thomas Grisham and Benjamin Wells, Adms. of John Grisham dec’d, and Thomas Grisham in his own right, James W. and Elijah Grisham, Elizabeth McCrary and husband Robert McCrary, Mary Ann Pharless and husband Samuel Pharless VS Martin Vanburen Grisham, Joseph Grisham, Jane Wyrick and husband Oscar Wyrick.
388 19 Nov 1857 Levi, A.Clark, John, Thomas L., and Daniel H. Hoyl, Jemima Maston, David L. Hoyl, Thomas P. Wells and wife Margarett, Williams Mayfield and wife Narcissa, and Thomas H. Jones and wife Susan, heirs of the late John Hoyl dec’d, to John A. Long.
393 5 Sep 1859 Christopher and Edward M. Ricks to Henry Nelan.
400 4 Sep 1855 Thomas and Esther Crabtree to William J. Green.
401 5 Sep 1855 William J. Green to Thomas and Esther Crabtree.
405 28 Jun 1859 William Foster to the heirs of Andrew Foster dec’d, Betsey Eliza his wife, and John H.C., Mary R., Chrisley A., Emily, James W., Margaret M., children of the dec’d.
414 23 Dec 1859 J.T. McCarty of Meigs Co. to William B. Johnston.
417 16 Jul 1859 William B. Clark to Oswell M. Liner and James M. Waldon, Trustees of the Hiwassee United Baptist Church; for the love and affection I have for the worship of God; five rods of land beginning on the SW corner of the meeting house lot near the river.
419 14 Sep 1854 Moses Cunningham to Gabriel L. Medaris of Meigs Co.
page 91
422 1 Nov 1854 Mary M. Carr, John W. Smith, Martha M. Martin, Mark Roberts and wife Emily J., by their Atty. in fact Mary M. Carr, James C., Laura, and Texana Smith by their Gdn. Mary M. Carr, heirs of Nat Smith dec’d to Charles F. Keith; in 1853 Keith and Nathaniel Smith made a joint purchase of land known as the Forest Hill farm, the object of said purchase being to secure a home free of charge for the teacher of Forest Hill Academy.
423 7 Jan 1859 James E. Rucker and wife Elizabeth, John, James, and Jathan Gregory, R. M. Hamrick and wife Martha, Alfred Cate and wife Mary, William B. Erwin and wife Sarah, Jesse Rucker and wife Mervinda, to Benjamin Gregory; titled “Tapley Gregorys Heirs”.
428 19 Oct 1859 Archibald J. Peck of Solano Co., Calif. to Washington W. Peck of Ga.; his interest, as one of the children, in estate of father Elliott Peck dec’d and in dower of mother Nancy Peck; acknowledged in City and County of Sacramento, Calif.
429 6 Oct 1856 County Court Decree: Mary, Laury, and Penelope Jones by their Gdn. Nancy Fore, and Elizabeth Ann Keith by her Gdn. Alexander H. Keith; sale of land which had been decreed to the complainants by Will of Penelope E Irvin dec’d.
431 30 Apr 1859 Helen M. Fyffe of Grainger Co., John McMahan and wife Margaret T. formerly Moore, to Samuel P. Ivins.
432 28 Nov 1859 William G. Thompson of Rockingham Co., Va. to Solomon D. Henkel of Shenandoah Co., Va.; acknowledged in Rockingham Co.
435 21 Apr 1855 David W. Beavers to Thomas C. Odom of Meigs Co.
436 28 Jan 1860 H.C. Peck to Washington W. Peck of Ga.; his 1/8 interest in estate of father Elliott Peck dec’d and in dower of mother Nancy.
437 8 Sep 1857 William C. Owen and wife Jane, heir of Jeremiah Reed dec’d to James B. Reed; their 1/14 part of estate subject to widow’s dower.
439 2 Dec 1859 Bennett Shelton to A.J Shelton
441 16 Aug 1859 Chancery Court Decree: Sarah R. Willson and husband James Willson VS John C., David M., Hugh L., and Nancy S. McReynolds, minors defended by their Gdn. John McReynolds; Coleman C. McReynolds late of Cass Co., Mo. died intestate in 1850, leaving Mary McReynolds his widow, who has also since died intestate, and Sarah R. Willson, the Complainant, and the Respondents his children; since the death of Mary McReynolds, all of said heirs have been brought to Tenn. to live, and John McReynolds has been appointed Gdn. by Bradley Co., Court.
447 18 Feb 1857 Chancery Court Decree: Martin M. Hicks, Adm. of Joseph Smith dec’d VS Delilah Smith widow, and other heirs of Joseph Smith dec’d; land sold to Clinton Norville
449 10 Nov 1859 James F. Newman to Henry Newman; his interest in estate of father Bird Newman.
451 6 Mar 1860 Clinton L. Norvill Jr. to John F. and Asbury R. Norvilll; Clinton purchased land of Joseph Smith dec’d and the Grantees aided him in paying for same.
453 21 Dec 1858 Isaah S. Garrison to James H. Reagan; his interest in estate of Phillip Fry dec’d, it being the share of heirs David D. Dean and wife Delila, which he had purchased.
454 20 Feb 1860 Chancery Court Decree: S.K. Reeder, Exec. of Rachel Kinder dec’d VS James B. Rudd.
455 5 Feb 1858 Alexander H. Deaderick, Exec. of William H. Deaderick dec’d to William H. Howard; William H. Deaderick died 30 Oct 1857.
459 8 Feb 1860 William McCaslin of Monroe Co. to John McCaslin.
464 15 Mar 1860 James B. Rudd to H.H. Rudd; Deed of Trust for lot on which said James B. and his father William Rudd now live.
465 13 May 1851 Thomas R. Rudd to McEwen & Gillespie; his interest in land, including widow’s dower, upon which his father the late Joseph Rudd lived and on which his mother Susan Rudd now lives.
page 92
469 20 Mar 1860 Henry Walker to T.W. Warren; Lot No. 4 in the plan of lots laid off by A.D. Keys on the NW side of Athens, beginning at the corner of Mrs. Martha Ann Meredith on W side of street leading from the public square towards the Depot, running thence SW to the alley opposite or E of the Foris Hill Academy, thence NW.
473 30 Jan 1860 R.M. Lillard of Monroe Co. to Elmore Brock.
476 5 Feb 1859 G.W. Kirksey to A.J. Kirksey.
487 12 Apr 1860 J.L., A.B., and W.P. Medaris to M.A. Cass, Thomas Maston, and N.M. Crockett; Deed of Trust of horses.
489 21 May 1859 New Orleans, La., Second District Court: Petition of John Charles Barelli of New Orleans that he has administered as testamentary executor of the late Lewis Neville Shelton dec’d, and whereas he is universal Legatee under the nuncupative will....and whereas there are no legacies under particular title left by said deceased, but only two conditional charges imposed upon the estate with which your petitioner is willing to comply, he prays that he be acknowledged and recognized contradictorily with Wiliam H. Hunt, Esq., attorney of the absent heirs, as the universal Legatee....and as such to be in possession of all the property belonging to the estate; Petition granted, P.H. Morgan, Judge; P.S. Wittz, Clk.; M.M. Cohen, Commissioner for Tenn. at New Orleans. {This is titled: Allen Shelton, Commissioner, John C. Barelli.}
491 18 Apr 1860 Moses Snider to James A. Houston; Deed of Trust for his interest in a Title Bond made to him 7 Feb 1860 by R.M., Susan, and Sarah J. Saffell, and J.C.M. Bogle and wife Elizabeth C. formerly Saffell, the title to be made when Sarah J. and Elizabeth C. reach 21.
503 11 May 1860 Samuel J.A. Frazier, B.K. Mynatt and wife Mary E. of Knox Co. to C.F. Gibson.
504 2 Apr 1860 Armsted H., Samuel P., William H., and David T. Wilson to Samuel Wilson; their undivided interest in land.
506 4 Mar 1860 Richard C. Jackson to Thomas H. Callaway and Euclid Waterhouse, of Murray Co., Ga.; one fourth part of the undeveloped mineral interest in land.
510 5 May 1860 James C. Maples of Cherokee Co., Texas, to William B. Reynolds of Cleavland, Bradley Co., Tenn.; Power of Atty, to receive his part of estate of his father William Maples late of McMinn Co.; acknowledged in Cherokee Co., Texas.
514 2 Apr 1860 Thomas Wilson to daughter Cyntha Wilson, and at her death to son Thomas J. Wilson, and at his death to his children; deed for slave, for love and affection.
515 30 Aug 1859 Allen Butler to daughter Nancy Price formerly Butler, wife of A.J. Price.
516 11 Jan 1859 Clarinda Mitchell to James H. Mitchell.
(1) 11 Jun 1860 Alexander H. Keith, Adm. of Nancy Fore dec’d, to Julius Miller.
519 Corporation of the Town of Athens, Tenn.: Election inspectors Daniel Horton, James Baker, and John F. Slover certify that at an election held in Athens at the Court house on 9 Jun 1860, a majority of the votes were cast in favor of incorporation. Petition of the “inhabaitance” of Athens; the boundaries to be the same as shown and specified in the original plan of said town, to wit- Commencing at N corner of Lot No.__ known as Hornsby’s lot, running with the street SW to the W corner of Lot No.__ known as the old Academy lot, so as to include the Athens Female College property, and the lots and residence of E. Rowley thence with the street SE to the S corner of Lot No.___ known as Turners lot, thence NE with the street to the E corner of Lot No. known as Bakers lot, so as to include the lot and residence of E.A. Atlee, thence NW to the big spring lot, thence NE with
page 93
520 25 Apr 1860 James Massingale Sr. to James C. Massingale Jr.: Land including the house where said James C. now lives.
524 23 Jan 1860 Hiel Buttram, Exec. Of James Hicks dec’d to Danie Hicks.
525 13 Sept 1853 Wilson Baker of Meigs to Jonathan Thomas; the third part of land that Alexander Baker lived and died on.
527 10 Feb.1859 James Thomas of Rhea Co to Jonathan Thomas.
531 7 Feb.1860 Samuel Firestone to Thomas F. Martin and wife Presha Martin: for love and natural affection.
529 8 Aug. 1860 Polk Co.,Tn Reuben F. Mastin of McMinn Co. to Charles A. Proctor of Fitchburghe, Mass, his one eighth undivided intrest in the Turtletown lands belonging to the estate of Thomas W. and Jemima Mastin dec’d; the lands being in Polk Co.
535 30 Jun 1860 Mortimer F. Johnson of Monroe Co. to David L. Campbell of Meigs Co.
542 16 Jan 1839 Jacob Sharp to son Hiram Sharp; 24 Jul 1860, witness Union Graves proves deed in Laclede Co., Mo. before John L. Henderson clk., P.H. Edwards, Judge; 18 Aug. 1860, the hand writing of witness Nathan Richardson, who went beyond the limits of Tenn, in 1839 and is reputed to be dead, is proven.
544 9 Feb. 1859 C.L. Owen to French Pickell of Roane Co.
546 25 Jun 1860 Daniel W. Robinson to Archabald Blizard; lot adjoining Athens on its Western limits, partly fronting Washington St.
551 20 Aug. 1860 William C. Peak and wife Nancy P. of Meigs Co. to Charles L. Matlock; their one undivided fifth interest in dower land of Sarah Matlock widow of William Matlock dec’d.
562 17 Aug 1860 Hyram K. Hedgecoth of Cumberland Co. to T.C. Henly, truste for J.W. Blackwell; Deed of Trust for still and fixtures.
566 7 Aug. 1860 William C. Mc.Lin and wife Nancy A. formerly Lassater, of Collin Co., Texas, to John Smith of McMinn Co.; Power of Atty. to collect monies due Them from William Lassater, Adm. of estate of her father Willy Lassater Dec’d, or from the Chancery Court Clerk; acknowledge by Hurst 2 Oct 1860.
569 No date. Roadman Hurst to M. Ancient Shipley; acknowledged by Hurst 2 Oct.1860.
570 4 Oct. 1860 John A. McCrosky to David P. McCrosky; his undivided fifth interest in lands belonging to the heirs of William McCorsky dec’d.
573 Oct 1860 Daniel W. Robinson to George W.Bridges, who is security for his debt to Sloupe and Dodson, Commissioners of the Cumberland Presbyterian Church in Athens; Deeds of Trust for personal property.
575 23 Jun 1860 J. Hamilton Hale and wife M.L. to William D. Vandyke; their interest in the purchase money arising from the sale of land by decree of Chancery court at Athens in case of Lois Deaderick and others VS H.M. Campbell and
others, known as the Gibbs Farm, acknowledged in Hawkins Co.
576 12 Oct 1860 Leah Henry to Hugh P. Wilson, trustee for Gideon Cate, Deed of trust for oxen and wagon.
Page 94
578 23 Aug 1860 Chancery Court Decree: William B. Porter, Adm. of A. L. Sharp dec’d VS Mary D. Sharp widow, and Mary Elizabeth, William B., Alexander, John B., and Locky M. Sharp, minor heirs.
579 10 Oct 1860 Bennet Cooper and Mary Robinson, Marriage Contract: Cooper f Bradley Co.; each party to retain all property witch they respectively owned, especially $6400. in cash and one share in estate of Wyley Lasetter dec’d which belongs to Mary Robinson.
587 15 Oct 1860 Silas Sivils to Mahala Sivils.
588 25 Oct 1860 Daniel W. Robinson to George W. Bridges: Deed of Trust for 10,000 bricks, more or less, and 2000 ft. of lumber consisting of rafters. Plank and other timber, all of which is now lying on the lot upon which the old Cumberland Church originally stood; he is indebted to Sloop and Dodson , Commissioners of the Cumberland Presbyterian Church.
590 10 Aug 1860 William Yearwood to son Thomas Yearwood; for love and for extra work and labor performed; Deed of Gift of slave given him to him in 1847 and of blacksmith tools, but William to have use of during his life, if he wishes; nothing shall be so construed as to prevent son Thomas from receiving his equal portion of the remainder of estate with other heirs.
594 5 Oct 1853 Nancy Cantrell to L.E. Cantrell; her interest in estate as widow of Gabriel Cantrell dec’d, and also interest which she purchased of son W.J. Cantrell
595 6 Jan 1859 Charley McGinty Alexander Cantrell of Webster Co. Mo. to Leemaster E. Cantrell; his interest in land of his father Gabriel Cantrell dec’d; acknowledged in Webster Co.
596 4 Nov 1856 Robert H. T. Cantrell of Webster Co.,Mo. to Lemaster E. Cantrell; his interest in land of father Gabriel Cantrell dec’d ; acknowledged in Webster Co.
598 2 Jan 1854 Thomas H. and James R. Cantrell of Dade Co., Mo., to Lemaster E. Cantrell; their interest in land of father Gabriel Cantrell dec’d; acknowledged in Dade Co.
60013 Nov 1860 James W. Bridges of McMinn Co. agreement with James W. Hanson of Fannin Co. ,Texas; Bridges agrees to take charge of about 1000 head of cattle and about 60 head of houses, of said Hanson, in Erath Co. , Texas, to have control by 1 May 1861; Hanson to pay expenses of Bridges and family from Jefferson, Texas to Erath Co.
60523 Nov 1860 Jacob W. Gilbert to George R. Gilbert of Marietta, Ga.; Deed of Trust.
610 7 Nov 1826 John K. Farmer to Sarah Wiles; Title bond to a lot a SW end of Athens, on S side of the new street which I have laid off to run through my land, it being the second lot from the commons, on that side of the new street; to make deed so soon as I obtain a right form the commissioners to the land; 2 Jul 1829, Sarah Wiles assigns bond to Edy Lusk; 13 Nov 1860, Edy assigns bond to Jackson Grubb.
611 13 Nov 1860 Edy Lusk to Jackson Grubb; lot, as in bond on page 610, “Upon which I have lived and held in peaceable adverse possession for the last thirty years.
614 11 Dec 1860 Charles Metcalfe and L. R. Hurst, trustees for the Christian Church at Athens, to Richard C. Jackson; south half of lot No. 20 in Athens.
619 10 Dec 1860 Grandville C. Williams and wife Margaret C. to A.C. Robeson; Deed of Trust for on half of an undivided interest in land.
20 Aug 1859 A. C. Robeson, Trustee of Martha J. Power, to Margaret C. Williams; on sixth part of land, the same as in deed page 619.
Page 95
635 4 Feb 1833 Starling Camp to William T. McCallie; 8 Jan 1861, handwriting of witness T.H. McCallie and Andrew Defore, who have both removed beyond the limits of the state, is proven.
638 17 Feb 1857 Chancery Court Decree in division of lands among the heirs of Mordica Rucker dec’d; dower to widow Miriam, and tracts set apart to heirs Miriam M. Rucker, Joseph C. Rucker, Silis N. Rucker, William A. Rucker, Hillton H. Burk and wife Sarah C., Hamilton Wasson and wife Rachel M.; case is entitled: Heirs of Mordica Rucker dec’d, Silias A. Rucker, Hamilton Wasson and wife Rachel, Hilton H. Burk and wife Sarah C. VS Miriam Rucker widow, William A. Rucker by Gdn. William Burk, Joseph and Miriam M. Rucker by Gdn. Miriam Rucker, Livi Swinford and wife Nancy, P.B. Bryan and wife Mary, James C. Rucker, heirs of Mordica Rucker dec’d.
647 9 Apr. 1860 T. S. Brown of Bradley Co. to Martin Bunch.
648 7 Jan 1861 County Court Decree: C.A. Armstrong, Adm. of William and Sarah Armstrong dec’d, Samuel Armstrong Gdn. of Thomas, Montgomery, Francis, David, and Joseph Armstrong, minor heirs of said William and Sarah Armstrong VS John R. Howard.
650 26 May 1860 Joseph S. Yoder to Miss Sarah Walker.
652 Feb 1861 John Heckler of Roane Co. to Robert hackler; his one undivided fourteenth of land.
654 2 Jul 1860 W. M. Taylor and wife M.M. formerly Spermen, Henry A. Taylor and wife Nancy E. formerly Spermen, William H. Webb and wife J. A. formerly Spermen, all of Grayson Co., Texas, to J.W. Gibson; acknowledged in Grayson Co.
656 1852 Joel Roberts and wife Mary, and John Marquis Sperman, all of Dallas Co., Texas, to Jacob Sligar, who sells to Joseph W. Gibson; acknowledged in Dallas Co. 7 Jun 1852.
658 10 Apr. 1852 Elizabeth, Sarah, and R.T. Spearman, and Charles R. Basket to Jacob Sligar; whereas Westly Spearman, late dec’d of McMinn Co., at the time of his death left living a widow Elizabeth Spearman, and the following children, his heirs: Sarah Spearman John M. Spearman, Mary Spearman who has since intermarried with Joel Roberts Robert S. Spearman, Lorenzo M. Spearman, Susannah Spearman who has since intermarried with Rice Basket, Jamima, Malinda, and Nancy Spearman.
670 7 Jan 1861 James H. Lasater of Marion Co., Oregon, to John Smith of McMinn Co.,; Power of Atty. to collect monies due him as heir of Wiley Lasater dec;d ; acknowledged in Marion Co.
680 Mar 1861 Hervey McHan and wife Margaret J. of Whitfield Co.,Ga. To James R. lasater of same; Power of Atty. to proceed to Tennessee and collect their share of estate of Wiley Lasater dec’d, they being heirs of Jonathan Lasater dec;d, who was an heir of Wiley Lasater dec’d.
683 20 Mar. 1861 James Gregory to the Methodist Episcopal Church, for the love and affection I entertain for the Church and Education; to the Commissioners that are or may be appointed for bulding a meeting house, also that all denominations shall have the privilege of worshipong in it, also for a school house 1 ½ acers in District 3, from the farm where I now reside.
68527 Nov 1860 William B. Broomfield of Monroe Co. to John Hill of same.
69310 Apr 1861 William Teague to daughter Sarah Teague; for love and affection and Sarah agrees to care for father if he becomes helpless.
69411 Apr 1861 Laura S.Patty and husband George O. Patty to Thomas A. Cleage; Deed of Trust.
699 12 Apr 1861 William Lowry of Bradley Co. to James S. Bridges.
701 25 Mar 1861 Miss Ailcy E. Pridmore of Bossier Parish, La. Appeared at office of Rial A. Lancaster, a Notary Public of Claiborne Parish, La. In Minden, appoints her brother William M. Pridmore of Bossier Parish, who is in Tenn., as her Atty to transact her business.
702 7 Nov 1860 Joseph Hamilton to Louisa M. Gilbert.
Page 96
70615 Feb William H. Deaderick of Galveston, Texas, to U.L.York; his interest in ten acres.
70725 Feb 1859 Thomas S. Deaderick of Wharton Co. Texas, to U.L. York; his interest in ten acres; acknowledged before Solomon J. Thomas, Clk.; certified by Joseph H. Deaderick, Chief Justice of Wharton Co.
7087 Nov1860 Robert H. Deaderick of city and State of New York, to U.L. York; his interest in ten acres.
7107 May 1861 U.L. York records the last three deeds, made by the brothers of his wife Mary, a daughter of Dr. William H. Deaderick dec’d, “they and her father intending the same to secure a permanent home for my said wife…now therefore I accept said title as trustee….and hold said land and the appearances for the sole use of my said wife”.
717 Dec 1860 David R. Crockett and Margaret E. Crockett to N.M. Crockett; “all our interest that we have as collateral heirs of John Crockett dec’d”.
718 29 Aug1860 William A. Stephens to Jasper N. Stephens; his undivided half interest in town lots in Mouse Creek.
71918 May 1860 J.G.Dent of Hamilton Co. to James H. Reagan; Bill of Sale for slaves.
722 5 Aug 1861 Allen Wear to Charles Staples, John Hoyl, and E.W. Hyden, School Commissioners; one acre to include the school house and spring.
72327 Jun 1861 Williams Mayfield to Jese M. Hill; “by virtue of the title in me vested by deed of trust for use and benefit of Jese M. Hill, by my mother, the late Penelope Mayfield (deceased) do make and convey to the said Jese Hill, he being of the age of twenty one years”.
724 2 Jan 1861 Mallisa Dixon to James Forrest; Deed of Trust for the slot she lives on at Mouse Creek; Eli Dixon is her security on notes.
725 27 Jul 1859 C.E. Mountcastle to J. A. Long, Thomas Melton, Hugh Studdard, W. R. Long, Nathan Melton, C.E. Mountcastle, and R.M. Mastin, Trustees for Wesleyana Methodist Church, South; $ 25.00’ one half acre.
731 No date. S.N. Rucker, Reservation. “I hereby declare my intention to have reserved to my own use as a homestead Such a part of my premises Known as the Harkrider farm….according to the law of said State reserving the homestead of each head of a family…”; acknowledged 30 Aug 1861.
733 11 Aug 1861 James Culton of Bradley Co. to John McMahan.
734 8 Dec 1854 George L. Gillespie and William S. McEwen of Roane Co. to Robert N. McEwen; $1.00; all their interest in lands in McMinn and Monroe Counties, belonging to them and the said Robert N. McEwen.
73720 Dec 1860 James H. Peace to John Vaughan of Rhea Co.
73810 Jan 1861 Joshua Ewing of Lee Co. , Va. To daughter Jane D. Caldwell wife of Alfred Caldwell of McMinn Co.; for love and affection; Deed of Gift of slave; acknowledged in Lee Co. at Jonesville.
73924 Dec 1860 Sarah Shults, an heir of Olevia Shults dec’d, to H.L. Shults; her undivided interest in land.
740May 1858 Humphrey L. Shults to J.F. Shearman, John L. Delzell, David Neil, W.A.___, E.___, trustees for a school; one half acre, for the purpose of establishing a good, permanent, and lasting school near the depot at Mouse Creek, as my subscription to said school.
746 4 Nov 1861 Clemuel Gregory to Elija N. Gregory; $200.
747 4Nov 1861 Clemuel Gregory to Syntha Ann Gregory; $200.
751 22 Sept 1858 James R. Barnett and wife Sarah A. Barnett, James H. Dugan and wife Mary E., John Young and wife Elizabeth J., James R. Barnett Gdn. of Mary A., John W., Sarah E., Margarett M., and Louisa E. Boulding (Bauldins, Bauldings, Baulding), minor heirs of Nancy A. Baulding dec’d formerly Barnett, Joseph Coker Gdn. of John T. and D__na C. Barnett, minor heirs of William C. Barnett dec’d, Leucinda Barnett widow of Charles C. Barnett dec’d, and Abram B. Coker Gdn. of Charles Willson Coker, minor heir of Luvena A. Coker dec’d, all of Hamilton Co., Ill., to William C. Barnett of McMinn Co.; Power of Atty. to sell land; witness C.S. Vise, M.F. Lowry; acknowledged in Hamilton Co., Ill
Page 97
763 18 Apr. 1856 Sterling P. Camp of Bradley Co to John M. Workman.
764 30 Feb. 1855 Chancery Court Decree; John Hambright Adm. of Sterling Camp dec’d, Kisiah Hambright, W.C. Porter and wife Margaret, Mary Bates, Sarah M. McKnight, and Thomas Camp sons-in-law and daughters of Sterling Camp. James Knox and wife Nancy A., Sterling P., Elizabeth T., Mary Jane, Thomas J, and John D. Camp, minors by their Gdn. Mary Camp, son-in-laws, sons, and daughters of John Camp dec’d VS William Camp; land sold by decree Aug. 1852 and rights of complainants and respondent divested from them.
765 12 Dec. 1861 William H. Newman to Tabitha Bowlin (Bolin) and her heirs, the wife of William Bolin.
771 20 Dec. 1860 John Webb of Monroe Co. to Benjamin F Sanders.
772 21 Dec. 1861 Caleb Smith to Mary A. Carson and her heirs, to wit, William M. and Sarah E. Carson; part of his farm.
781 7 Jan. 1862 William W Porter to Sarah McNutt.
782 7 Jan 1862 William W. Porter to J.R. and W. F. McNutt.
786 28 Mar 1861 Andrew J. McMahan to Caswell L. Walker of Cherokee Co NC .
787 10 Jan 1857 William White to Andrew Jackson McMahan ; for love and affection.
788 30 Jul 1861 Duke W Kimbrough to Duke H and Robert F. Kimbrough; land that was allotted to him by the heirs of William H. Cooke dec’d , including a part of what was originally Starr’s Reservation .
794 21 Jan 1862 J. Hamilton Hale of Hawkins co to T. Nixon Vandyke, gdn. of Henrietta M. Campbell.
799 4 Nov 1861 L.M. Spearman, Joel Roberts and wife Mary formerly spearman, Jeremiah W. Davis and wife Sarah A. formerly Spearman, Charles R..Basket and wife Susan formerly Spearman, all of Grayson Co, TX , to J.W. Gibson of Polk Co, all their interest in land.
Deed Book N
Page 98
1 25 Feb 1862 John Vaughan of Monroe Co. to Lucy Rothwell.
2 26 Feb 1862 Ann E. Pope, wife of Fielding Pope, of Blount Co. to Stephen K. Reeder, lots 92 and 93 in Athens for which she, Ann E. Hammon before her marriage, gave Title Bond on 21 Oct 1856; acknowledged in Blount Co. apart from her husband , Rev. F. Pope.
3 19__1860 Thomas Gibson to daughter Mahaly J. Jones; for love and affection.
4 17 Sept 1859 “Fisher’s Heirs, Deed, Boyd Porter”; James F.H. Gregory and wife Adoreus, Andrew Cowan and wife Margaret, and John Fisher to Boyd Porter; all their interest in land.
5 13 Jan 1862 John E. Hickox to Ferdinand Jett; one house and lot near Athens, bound on West by the public road leading to Mont Verd Mills.
6 10 Jan 1862 James C. Fain; the undivided one half interest in land.
9 7 Mar 1862 John L. Bridges, Clerk and Master, to James M. and A.L. Henderson; lots belonging to widow and heirs of A. D. Keyes dec’d sold 11 Oct 1860; lot 12 in Athens, with house thereon, to James M. Henderson and lot 19 to A.L. Henderson.
12 15 Jan 1862 Morin E. Wamack, and heir of Ezekiel Bonner dec’d , to James Gregory, Adm. of James Bonner dec’d, for the benefit of the heirs of James Bonner dec’d; her undivided share in land of Ezekiel Bonner.
13 24 Feb 1862 Nancy, Rufus, Louisa, and Lycrgus McClary, heirs of Thomas R. McClary dec’d, to James M. Knox of Bradley Co.
16 8 Mar 1862 James M. Knox of Bradley Co. to William Knox of Polk Co.
17 Feb 1862 F. M. Millard to G.W. Millard; land with exception of lot on which Andrew Chapel stands
24 1 Sep 1857 David Weir to Elizabeth Coffman; 7 Apr 1862, witness John Whiteside proves deed and James T. and William Whiteside prove handwriting of witness Joseph G.Whiteside, who is dead.
25 20 Mar 1862 L. Dotson, Allen Cochran, Joseph B. Reed, and Charles A. Barnett, Trustees of Mount Cumberland Church formerly known as Jerusalem Church, and Successors of John Miller, James McKamy, Nathaniel Smith, Joseph Robeson, and Isaac W. Fyffe, former Trustees, to William M. Seahorn and James H. Hornsby; two acers on Eastanalle Creek, formerly known as Jerusalem Camp Ground.
29 16 Dec 1861 Thomas B. McElwee to John Baker of Meigs Co.
30 19 Aug 1859 William Paris Sr. to Robert H. Paris.
32 Nov. 1861 William C. Courtney and Gilbert B. Tennent, trading under name of Courtney & Tennent, to William H. Briant; Bill of Sale for slaves; acknowledged in Charleston District, S.C. before Samuel J. Hull, a Tennessee Commissioner in S.C.
38 24 Oct 1860 William C. Owen to Sintha Robinson; land on which she now lives.
39 3 Feb 1862 John N. Melton to Stephen J. Melton.
40 12 Feb 1862 James Massingale to J.C. Massingale.
41 17 Jan 1857 Nathaniel Barnett of Meigs Co. to Martin Bunch.
42 14 Mar 11861 James M. Brett of Desoto Co. Miss. To James H. Reagan: Power of Atty. to sell his land in Monroe Co. and in Sweetwater.
48 15 Apr. 1859 William P. Cooper of Polk Co. to Thomas Cooper; all his right to land known as H. Cooper farm.
49 17 Mar. 1860 Martha Younry of Athens to Cornelius W. Jorden in trust for her daughter Mary Jane Jorden, wife of said Cornelius, and at death of Mary Jane to her children, Mary R. Martha A., John A., Cornelius S., Willee R. and George B. Jorden, and such other children as she may give birth to; lots 26 and 27, for love.
51 12 Jul 1862 Raleigh Chesnutt to Henry R. Chesnutt.
page 99
55 28 Apr. 1862 Johnathan Thomas to M. C. Owens and wife Caroline formerly Thomas; for $500.00. and also their part of the estate of said Thomas.
56 1 May 1862 Jonathan Thomas to John L. Thomas ; for $2000. and all his legatee of the estate of Jonathan Thomas when deceased.
59 6 Aug. 1862 James Gaut of Bradley Co. to William S. Edgeman.
60 Mar. 1862 L.J. and B.J. Glaze, deed to divide among themselves the land of Henry Glaze dec’d, which came to them by descent and by deeds from various heirs.
61 30 Dec. 1861 John E. Hickox t Lorette Reed and her heirs.
66 30 Jun. 1862 Ferdinand Jett to John E. Hickox; house and lot near Athens, bound on S by W.A.G. Reed dec’d.
677 Feb 1856 William Thompson to John F. Sharp; 18 Nov 1859, witness William B. Porter proves deed and proves handwriting of the other witness A.L. Sharp who is dead.
75 28 Sept. 1854 George W. Culpeper and wife Sarah formerly Armstrong, and Priscilla Armstrong to William Moore Jr.; the 1/6 undivided interest, each, in land of John Armstrong dec’d, subject to widow’s dower.
76 25 Mar. 1858 Francis M. Pearce and wife Amanda formerly Armstrong to William Moore Jr.; their 1/6 ;undivided interest in land of John Armstrong dec’d, subject to widows dower.
77 8 Sept. 1862 Milus Smith and wife Louisa P. formerly Armstrong to William Moore Jr.; their 1/6 part of land of John Armstrong dec’d, subject to widow’s dower.
85 5 Nov.1860 County Court decree from Buckner’s heirs toAlexandr McKinzey; James R. and John A. Buckner, Isaac H. Lewis and wife (does not give complete style of case ); land sold and interests of complainants and respondents divested from them.
87 4 Aug. 1862 John L. Bridges to Thomas Rogers, Chairman of McMinn Co. Court and his Successors in office for the benefit of said County; $400; lot 34 with buildings thereon in Athens.
88 8 Dec. 1860 William Yearwood to son H.B. Yearwood; for love; Deed of Gift of slave, but not to take effect until William’s death; deed shall not be so construed as to prevent said son from an equal division with other children.
92 26 Dec. 1860 Elizabeth Armstrong to William Moore Jr.; her undivided 1/6 part of land of John Armstrong dec’d, subject to widow’s dower.
95 2 May 1859 County Court Decree; A.J. Hill, Exec. VS “John Charles Cocran & Willoby ray burn De__ & J.J. Dixon”, land known as the old Price place sold, reserving that which was deeded form Teastator, Joseph Rayburn, to his son J.J. Rayburn; rights of heirs of Joseph Rayburn named in the acption to the decree vested in E.P.Bloom, the high bidder.
96 10 Jun 1862 T.J. Weir, P.B. Weir, John H. Weir, by his Atty. T.J.Weir, Margaret Weir, Isabella Weir, and Sav___Weir, heirs of John M.C. Weir dec’d, tho Joseph McCully; signed by T.J., Margaret, Bill, Villa, P.B. and Bella Weir, and “Bella Weir PB”; witness depose that they were acquainted with T.J., Margaret, Villa. P.B. and Bella Weir and they acknowledge deed in their presence.
100 16 Oct.1862 Thomas Grisham to William L. Lafferty and Mary B. Boyd
101 2 Oct. 1862 Henderson Carter to Allen Dodson; nine shares in two tracts of land.
102 14 Sept. 1857 Mary M. Sellers, William, John, Thomas H. , Hanna, and Francis Gallant, and Nancy Wilson and husband James E. Wilson, heirs to James Gallant; Hannah signs as Hanna Clark.
105 30 May 1862 The heirs of James W. Long dec’d, viz, J.A., W.R. and G.A. Long, Maize Blackburn and wife Louisa, Willy Shugart and wife Mary H.., John Goodner and wife Nancy, and W.H. Stephenson and wife Lucy Ann all of McMinn and Bradley Counties, to Carroll Long of McMinn Co. and James R. Long of Haywood Co., NC; the Blackburns, the Goodners, and G.A.long acknowledge in Bradley Co. and the other Grantors acknowledge in McMinn Co.
page 100
109 14 Mar. 1862 W.A.Rucker to H.H.Burk; his undivided interest in the dower of Miriam Rucker and his interest in the share of John C. Rucker dec’d.
110 22 Aug. 1862 Chancery Court Decree: Polly Lowry by her next friend Willie Lowry VS Charles McGhee in his own right and as surviving Exec. Of John McGhee dec’d, W.J.Niles and wife Margaret W., Mary McGhee widow and Admx.with Will annexed of Barclay McGhee dec’d, Ann, Margaret, John, Levina, and Mary McGhee, minor heirs and children of Barclay McGee by their Gdn. Mary McGhee; “It being suggested to the Court that the respondents have... contracted to sell, for $1500., about ten acers of land heretofore ordered to be sold for the satisfaction of the decree rendered in favor of the complainants in this Cause to the Trustees of the Athens Female College which is described...as lying and being on the north side of Athens& bounded as follows, on the South West by lands belonging to Erastus Rowley, A.McKeldin, & the estate of A.D. Keys, and others, on the North side by the road running from town to Forest Hill, and continuing in a strait line with the road until it reaches the North line of the described land, being the land on which the Athens Female College is located....”’; land divest out of respondents and vested in fee simple in John F. Slover, William M. Sehorn, R.M.Fisher, William H. Ballew, Alexander H. Keith, R.C.Jackson, George W. Bridges, M.L. Phillips, Tim Shullings, Thomas L. Hoyl, S.K. Reeder, Willie Lowry, Andrew Hutsel, John L.Bridges , and Samual P. Ivins, trustees of the Athens Female College; the contract to supercede a contract existing between William Lowry and others and the trustees, and the money when paid is to go to Polly Lowry.
116 22 Nov 1862 G.W. Marler Sr. and G.W.Marler Jr. to David Miller.
120 4 Oct 1862 A.R.T. Rogers to Thomas Rogers; his undivided interest in land.
128 No date. Thomas Rogers to James B. Lackey of Blunt Co.; deed registered 24 Dec. 1862
129 12 Dec. 1862 Joseph S.Yoder of Virginia to William M. Sehorn; land except a house and one acre sold by me to Miss Sarah Walker, lying on the road leading form Athens to Fite’s Bridge; acknowledged in Marion, Smyth Co., Virginia.
140 26 Sep.1862 William Yearwood to son James M. Yearwood, he being physically weak; not an advancement to him and not to prevent him from sharing with my other children in my estate; for love and affection; Deed of Gift of slave.
141 31 Dec. 1862 L.L.Ball to daughter Emeline E.Weir; for the love he has for her.
144 1 Dec. 1862 Jesse H. Gaut and John B. Hoyl of Bradley CO. to John F.Sharp; land
which they bought at sale.
145 15 Mar.1861 W.T.Russel to T. J. Russell; Deed of Trust for land in Polk Co.( the beginning of this deed is on page 145 and is continued on page 279 which is among the deeds for 1864.)
155 1 Dec. 1862 County Court Decree; Ex parte proceedings, Mathew, Albert, Sham and wife Luana, Jesse Samples and wife Debby, William Bolin and wife Leticia, Jessee Grisham and wife Levina, Jonathan Jones and wife Celia, William Calhoun and wife Martha, and Henery Neal Adm. of Edmund Browder dec’d.
156 6 Nov. 1862 Circuit Court Decree; Wilson &Dixon, Adms. Of Eli Dixon dec’d VS widow and heirs; house sold to widow Malissa Dixon.
157 22 Nov. 1849 William Foster to Isaac E.Fitch of Meigs Co.; acknowledged 21 Aug. 1860.
page 101
159 27 Jan 1863 George Wattles and Otis B. Wattles. Article of Agreement; entering into partnership in the tanning and manufacturing of leather in Athens.
160 16 Dec.1862 Eli and John C. Hellums and Rebecca Dillon to David W. Weeks; land known as the James Hellums farm.
161 25 feb.1859 William P. Allison of Walker Co.Ga. to William Cannon..
163 25 Aug. 1862 Abija Boggess of Meigs Co. to Mrs. Elizabeth S. Cowan.
164 3 May 1862 G.W.Norvill of Bradley Co. to Charles Cate.
169 5 Sept. 1860 Mathew Maddux to father Joseph Maddux; Lease; father Joseph is to live in house he now occupies for his lifetime, and Mathew agrees to care for him, “also his present wife Lettitia, is also privileged to stay on the premises so long as she behaves herself like a good affectionate wife”. 24 Feb. 1863 , witness J.C. Carlock proves deed and declares that the other witness, C.E. Mountcastle, is in the service.
170 24 Dec. 1862 Daniel Horton to Jane E. Casey.
172 21 Sept. 1852 Claiborne Neil to brother Joseph Neil; all his interest in estate of our father John Neil who is yet living.
176 24 Feb. 1863 John Cate and William Parshall Cate to John Crews and wife Eliza formerly Cate; in consideration of an agreement; all are heirs of Simeon Cate dec’d.
181 4 Mar.1863 William Teague and wife Julian A. formerly Coats to Eliza Coats; their undivided interest, as heirs, in land of William Coats dec’d.
184 19 Mar. 1863 Elias Gibson to Charles F. Gibson; in return for slaves, stock, farming utensils, Charles F. is to go upon the farm where Elias now lives, enjoy the profits, and care for Elias and wife as long as they live, and to educate John W. Gibson, son of Elias, and give him at age 21, a horse, saddle and bridle.
187 24 Mar. 1863 Charles Staples to William H..Staples.
190 6 Mar.1863 James Gregory to Andrew hut sell; land subject to natural life estate interest of Eleanor Burk formerly the widow of Tapley Gregory dec’d.
191 10 Feb.1863 E.T.and Ga. R.R. Co. to R.C.Jackson; whereas on 14 Aug 1862, the Board of Directors for the East Tenn. And Ga. R.R. Co. ordered that James H.Reagan and Jno. L. Bridges be appointed a Committee to sell the old office and lot of the company at Athens; north half of lot 20.
192 Thomas Stephens to Pleasant Lane of Monroe Co.; 23 Mar.1863.
193 8 Jan. 1863 C.L.Rice to J.F.Elkins of Polk Co.
195 5 Sept. 1859 John M.Lowry to John Lowry; in consideration of land conveyed to me by John and James H. Lowry, I covenant to pay to Robert A.Lowry, per annum during the life of my father and mother John and Elizabeth Lowry, as my part of their support, and at their death, to pay sum to the living children of said John except Robert A. Lowry; and the children of such children as are dead; the part coming to the children of Jane Neely ( who is now dead.) not to be paid to their father, but to them or their Gdn.
196 No date. Robert A.Lowry to father John Lowry; in consideration of land conveyed to me by said John and James H. Lowry, I covenat to decently support said John and his present wife Elizabeth Lowry, they being my father and mother, for their lifetime, and to pay sum at their death to their living children except John M.Lowry, and the children of those that are dead; money coming to children of Jane Neely (who is dead) is not to be paid to their father, but to them or their Gdn.
197 7 May 1862 County Court Decree; James Orton, adm. of John Baker dec’d VS Cal, Hamilton and James Baker, Sol Bogard and wife Catharine, Sarah and Elizabeth Baker, Mary Baker, widow of John Baker ; land sold to E.P. Bloom.
page 102
202 9 Apr. 1857 Rankin Co., Miss.; Marriage contract between William E. Coleman and Frances C.Walker formerly of Ga. But now of said county, James S. and Freeman Walker, Trustees; Frances C. is possessed in her own right of about $33,000., part in her possession and part in the possession of said trustees for the purpose of collection; acknowledged in Rakin Co. Miss.
204 5 May 1858 Upson Co. Ga.; Petition of Daniel Grant, James S. and Freeman Walker, William E. Coleman and wife Frances C.;by marriage settlement ,9 Apr. 1857 in Rakin Co., Miss. Between William E. Coleman and Frances C., James S. and Freeman Walker were appointed Trustees; William E. and Frances C. have removed to Ga. And the Trustees live in Miss., and a large part of the estate is in said Upton Co.Ga.; Daniel Grant appointed Trustee; Documents registered in McMinn Co. 18 Apr.1863.
207 13 Nov 1862 Margaret Rice, Obligation; Margaret Rice, widow of Henry Rice, releases to the heirs her right of dower, in return for their releasing to her all their clam to property that was hers before their marriage.
210 4 Apr 1863 Allen Boon, Exec. Of Samuel hardy dec’d to Jacob.George, William, and John Vance.
211 3 Feb. 1863 M.G.McNabb to N.B.McNabb; his on undivided share, as heir, in land of James McNabb, dec’d; 200 acres of which his part is about 22 acres.
212 3 Feb.1863 M.G.McNabb to N.B.McNabb; the share of Taylor McNabb, which he purchased, in land formerly owned by Elizabeth McNabb, dec’d; Taylor her heir.
213 30 Dec. 1860 Elizabeth Stafford to Thomas Rogers; Power of Atty. to sell land.
214 10 Oct 1862 Agreement; Daniel, Nancy W., Samuel H., R.R., George W., James B., and Delphina A. Thompson with H.P. and G.W.Williams, and James A. Peck; Thompson’s agree to lease their Iron Works for five yrs, and the Williams and Peck agree to repair the Iron Works and put it in operation; but any time that the Williams and Peck should be stopped by the authorities of the United States of America , is not to be counted in the five years; of the said H.P. Williams shall be forced out with the Conscript, then this obligation to be null and void, if he wishes it to be; M.E.Rogers signs with the Thompson’s.
219 18 May 1863 Peter L. Bryant of Bradley Co. to Thomas G. Bryant.
220 Jan 1863 William (W.M.) Heiskell and wife Virginia formerly Netherland, and James M. Yearwood and wife Cornelia formerly Neatherland, to William L. Rice; their undivided 2/7 interest, as heirs in land of Dr. J.W. Netherland dec’d. on which his widow now resides and has dower.
222 Jun 1863 R.C.Jackson to D.W. Prather, Charles Staples, Mitchell Gaston, Morris C. Sullins, J.D. Gaston, A.J. Prather, and Alexander Turner, Trustees of the Methodist Episcopal Church at Cedar Springs Camp Ground; for regard for the Church; ¼ acre were the church now stands.
227 17 Apr 1854 William R. and Joseph H. Walker, Division of Land that was willed to them by their father Robert Walker.
230 8 Jul 1863 Marshal Arnwine to Zechariah Rose; land deeded to him by his father John Arnwine.
235 22 Jul 1863 Ephraim Sawtell to A.S. Jones and M.P. Sally of Wane Co.Ky. Bill of Sale for a colored woman named Elizabeth Willer, wife of William.
238 5 Aug.1863 Madison Love of Sequatchee Co. to Charles L.King and Joseph Alexander.
239 7 Oct.1862 John W. Paris to Thomas Mayfield of Polk Co.
241 1863 Michael C. Reynolds of Monroe Co. to James K. and John N. Reynolds.
244 8 Sept. 1857 John, Hugh B., William G. and Mary C. Robinnett, heirs of Michael Robinnett dec’d, to James L. Lemons; signed by John and H.B.Robinnett and A.J. and Mary Guffey.
page 103
246 18 Aug. 1863 Thomas G. Bryan to H.H. Rudd of Hamilton Co.
255 3 Sept. 1863 Asa Ambrister of Roane Co. to Laura V. Gerding wife of Fre___ W. Gerding and daughter of the late Alphonse de Montyr of Roane Co.; land in Rhea Co.
258 23 feb.1863 Fargus M.Kilgore To Mary Ann McCasland.
259 Nov.1862 Pheby White to Mary Grisham.
260 9 Mar.1863 H.H. Matlock to Ed jerkins; land for the services of Ed Jerkins in the Confederate Service as a substitute for H.H. Matlock.
267 20 Feb,1864 Montgomery Kibler of Bradley Co. to Henry D.Massereau.
268 16 Mar. 1864 Marriage Contract between Alferd C.Aytes and Loretta Reed; to be married on 17th inst. They agree that her own property is to be reserved to her and her two children.
281 10 Apr.1860 Marcus B. John and wife Mary Ann to James Willson; land except mother’s dower; acknowledged in Maries Co, Mo. on same date.
284 2 Aug. 1864 James Denton to Calvin Denton; Deed of Trust; James is Gdn. of Isaac and Matilda Denton, children of William and Amanda Denton, and Joseph Keepheart (Keetheart) of Monroe Co. is his security.
285 21 Aug. 1861 W.C.,M.A., Leah, J.L., Rachel B. Robert Y., and M.A. Vaughan, Reynolds and Sarah A.E. Cantrell, H.R. and Mary I.Chesnutt, to Calvin Denton; farm that belonged to Thomas Vaughan at his death.
289 1 Nov. 1864 Robert N. McEwen of Know Co. to Edwin Abate Sr. and John L. Atlee.
290 1 May 1863 A.C. Robeson and Rebeca Buttram to Mary A., Narcissa C. , Samuel H.,and James H.Hamilton; Title Bond to land when the Hamiltons reach 21.
291 9 Dec. 1864 John H.Cassaday of Roane Co. to A.J. Shelton.
295 10 Dec. 1864 Samuel A. McDermott, Adm. of James E. McDermott dec’d to Louiza A. McDermott Deed of Trust for his undivided sixth intrest in 3000 acers in Monroe Co. known as the McDermott farm, and to house and lot in Athens; is indebted as Adm. of P.M. Cooke wife of James B.Cooke, and Louisa A., Inez, and Julia McDermott; acknowledged in Knox. Co.
298 30 Dec.1864 William M. Sehorn to Eliza Wattle.
308 14 Apr. 1865 David A.Cobb(Cobbs) to A. Blizard; Deed of Trust for land where he now lives , bound on the S. by Chilhowie Mt.; is indebted to various persons and to the heirs of Thomas B. Mayfield, to wit, Frances, Elizabeth, Louisa ,Penelope, Mary, Letitia, Elvina, Emaline.
309 22 May 1863 Samuel P. Henderson to Charles A.Proctor of Polk Co.; Mortgage deed.
312 25 Oct., 1862 James Prichard to Elizabeth J.Rudd.
313 10 May 1865 J.A. Long to C.Long in trust for Mahala Jane Long, wife of said J.A., and her children. Nancy Annett, James Robert Dudley, John Bascum, Rufus Albert Spencer, William Carrol Clinton, and Matta Carry Long, and any other children that may be born to her; “whereas a great portion of my funds came by my wife which was mainly vested in my lands.”
316 22 Jun.1865 Robert Smith to Children Robert P., Elizabeth and Presley C. Smith; for love and affection; Land.
317 22Jun.1865 Robert Smith to youngest son Jesse Smith aged nine years old the 15th of April 1865; for natural affection; the home place.
318 30 Jun.1865 Robison Snider to Montgomery Snider; Deed of Trust; is indebted, together with H.M.Bales and Chas.Metcalf, to James A. Darwin, adm. f John T.Blevins dec’d.
319 1 Jul.1865 James P.Taylor to Henrietta P.Rudd.
322 11 Jul.1865 William H.Bridges to father James H. Bridges, aged, almost helpless and in decline of life, for love and affection, for his lifetime and then to Horace A. Bridges, for love and affection.
page 104
324 13 Jul.1865 J.A.Hoskins and wife Mary E. of Whitfield Co. Ga. To J.H. Magill; lot in Mouse Creek upon which Mary E.Shedden now Mary E. Hoskins formerly lived.
327 28 Jun.1865 J.E. Caldwell of Bradley Co. to William F. Baumann of Knox Co.
328 7 Sept. 1863 J.Jack to S.H. and F.M. Jack.
328 19 September 1862 Benjamin Eldridge to Montraville Reynolds, School Commissioners; for the advantage of a convenient and permanent school and for the purpose of the cause of Religion; land contiguous to the Middle Creek Academy.
329 9 Aug. 1865 Stephen J. Melton to Henry H. and Thomas M. Glaze.
333 5 Apr. 1865 Samuel Firestone to son Samuel Polk Firestone; for love.
334 5 Apr.1860 Samuel Firestone to daughter Permelia Firestone; for love; land of which Mathias Firestone died possessed.
334 20Aug.1863 Samuel Firestone to daughter Sarah Purdy; for love.
346 28 Aug.1865 James W. Netherland to John P. Netherland; his undivided one seventh of farm occupied by the late Dr. James W. Netherland.
347 13 Jun 1865 Hugh L. and Alexander E.Moore; Deed of Trust for land know as the farm purchased by William Moore Sr. in his lifetime.
352 20 Nov 1854 William M. Baker to Clemuel Gregory; “the third part of all the land that Alexander Baker died possessed of the legacy of Wilson Baker”.
35313 Jul. 1863 John O. Bottom of Meigs Co. to T.L. Farrell.
355 18 Sept.1865 Martin Bunch to A.Howard and wife R.Howard and Jasper Faris and wife Margaret ; Deed of Gift.
358 28 Aug.1865 John Brandon and wife Telitha to Benjamin A.Prophet.
362 25 Sept 1865 Mary A. and W.M. Carson to F.A. Pettitt and wife Sarah E.; land deeded to Mary A.,W.M. and Sarah E.Carson; by agrement of all parties.
363 2 Oct.1865 William T.McCarty to William G.B.Britt of Dooley Co.Ga ; his undivided sixth part of lands of his father John L. McCarty dec;d, laying in McMinn , Bradley and Meigs Counties.
364 27 1865 Copy of Discharge of William B.Shelton, a private of Lt.Wiley M.Christian’s Co.B., First Tenn. Infantry, who was enrolled 3 Dec 1862; discharged 3 Aug. 1865 at Nashvilleform service of the United States; born in McMinn Co., is 19 yrs of age, 5’9”high ,red complexion, yellow eyes, red hair, and by occupation when enrolled a mechanic; Shelton makes Oath of Identity, and says he was in the regiment cmmanded by R.K. Byrd.
366 5 Oct 1865 John R. Porter to daughter Martha Sharp; for love.
365 7 Oct 1865 Jamison L.Mynatt and wife Mary E. to James Parkison; Deed of Trust for their undivided hald interest in land that was willed to Mary E. Mynatt and Sarah I. Weir by their father William R. Weir dec’d.
of W.H.Cooke dec;d, except timber to make 10,000 rails for fencing on D.H. and R F Kimbrough’s farm should they need the same.
370 15 Oct. 1865 M T Stanfield of Monroe Co.. to SD Stanfield.
371 17 Oct 1865 William D.Smith to William H.Ballew; Deed of Trust for his undivided interest in land willed by Jackson Smith dec’d to his daughter Eliza Emeline Lowry now dec’d.
374 23 Oct.1865 Alfred Swafford to Larkin F., John L.M. and Alfred A .Swafford.
379 15 Feb. 1865 Ann Bonner, widow of James Bonner dec’d, Agreement with Preston G.B.Melton ; Melton leasing her land for farming on shares.
383 13 Nov.1865 Marriage Contract between William C.Eblin and Mrs. E.L. McElorath now a widow; contemplate marriage on 14 Nov 1865; her property to remain hers, including farm and mills at mouth of Eastanallee Creek.
384 9 May 1855 B C Jamison to Bogan Cash; witnesses identify handwriting of Jamison now dec’d.
Page 105
384 18 Nov 1865 James W.Plank to William J.Plank; $400.00 for 79 acres and Deed of Gift for another 79 acres.
387 24 Nov.1864 Joseph H.Smith to Burrell Hamilton, a Freed Man.
39027 Sept. 1864 Alfred Swafford to William C. , Nancy P., and Joel C. Cole, heirs of Elizabeth Cole; for love; said Elizabeth Cole to have use of land for purpose of raising and schooling said children until they become of age.
396 9 Dec.1865 William D.Browder to David A. and William Browder of Monroe Co.; land in McMinn and Monroe Co.
397 24 Nov.1865 Thomas M. Dodson to James Reed, Marion, and Martin Davis.
414 12 Sept.1865 Thomas A.Cass to W.M.Cass.
415 28 Dec.1865 Calvin M. Johnson and wife Lucinda to J.H.Magill; Deed of Trust.
418 2 Nov.1865 Charles V.Orton to Charles V.Orton Jr.
419 6 Sept. 1865 Copy of Decree of Meigs Co. Circuit Court, David L. Hutsell, CLK.;29 Dec. 1858, Petition for Partition; J___P. Denton and wife Sarah Ann Jehu or John T. Denton and wife Narcissa, Tyler Nance and wife Polly Ann, Thomas H. Smith and wife Jemima, heirs of Thomas Wamack dec’d VS J.W.Roberts and wife Polly Ann, William, Jacob, Thomas, Daniel, and Samuel Wamack, the three last minors by Gdn.E.W. Roberts.
422 16 Dec. 1865 Moses Bonner to daughter Elizabeth Jane Bonner; for love.
423 13 Jan 1866 Clemule Gregory to Elijah N. and James F.H. Gregory; for love.
426 13 Jan. 1866 George A. Caldwell of Sullivan Co. to James M. Henderson; lots 88 and 89 upon which said Caldwell recently resided.
427 6 Jul.1863 Thomas Cooper to W.T. Peck and N.C. Peck the daughter of said Cooper.
Deed Book O
page106
45 16 Jan.1866 David Weir of Bradley Co., to Jackson H. Downey.
46 13 Oct.1865 G.H H. Dill to John A.Shipman of Bradley Co.
60 16 Aug.1865 Thomas Cooper To Clarisa Elizabeth Oregon Williams, Thomas Cooper Williams, and Mary Cooper Williams, heirs of Mary Elizabeth Williams the daughter of Thomas Cooper; for love.
62 16 Aug.1865 Thomas Cooper to Eliga Williams and Eliza Celestine Williams. The daughter of Thomas Cooper; for love.
66 4 Jan.1866 James P.Robeson to Margaret Shook.
67 25 Sept.1865 Mary A.Carson and Sarah E. and F.A. Pettitt to William M. Carson; divison of land deeded William M , Sarah E. and Mary Ann Carson; Sarah E. is wife of F.A. Pettitt.
69 15 Jul.1865 Samuel T.Riddle to daughter Martha Dixon; land, for natural affectio and for the particular attention she paid to me and her mother Mary Riddle my wife in our affliction and under the infirmities of age.
72 24 Mar.1866 D.A. Wilkins of Ga. To J.M. Wilkins; acknowledged in Fulton Co.,Ga.
74 24 Mar.1866 Francis M.Millard to Edwin A. Atlee, Andrew Hutsell, G.W. Millard, Thomas A.Cass, and Charles Pickens, Trustees of the Methodist Episcopal Church; one acre on which Andrew Chaple now stands.
78 7 Apr. 1866 C.Zimmerman to Emily A. and Letitia M. Evans; my home place except the house and lot leased for life to Margaret H. Reed.
79 3 Apr.1866 Allen Dennis Sr. to Allen Dennis Jr.
80 16 Mar 1866 Andrew J. and William H. Wingo to Elias Gibson, Plumley McGrew, William McKinsey, William Barker and Clement Eaton, Trustees of the Methodist Epsicopal Church; $25.; one acre, a portion of the tract known as the Deaderick Mill property.
83 26 Dec. 1865 Thomas Cooper to W.H. Cooper. For $2500. of donation towards his part of my estate.
86 26 Nov. 1853 James McNabb, Adm. with Will annexed of Ezekiel Bonner, to Mathew G. McNabb.
89 24 Apr. 1866 William Burns to Benjamin F.Green; one half of his drug store in Athens.
90 7 May 1866 Wellington H. Rothwell, Adm. of Allen Dodson dec’d. to A.D. Bryant.
93 15 Mar. 1866 William Burk Sheriff to Milton L. Phillips and Archibald Blizard; 553 acers known as the Metcalfe Factory Property and also the Madison Love farm.; sale of Joseph M. Alexander’s interest in said property. Sold to satisfy judgments.
94 23 May 1866 Daniel Heiskell to William H. Heiskell; for love.
96 4 Apr. 1866 Bank of Tennessee. Samuel Watson, Pres., and W.J.Cochran. Cashier, to Samuel Watson of Cheatham co.; Deed of Trust for all property of the Bank in the following Tenn. Towns.; Nashville, Clarkswille, Memphis, Sommerville, and Brownsville, and for all notes, bonds, and other assets of the bank and to sell same; “in compliance with the act of the legislature of Tenn entitled an act to wind up and settle the business of the Bank of Tennessee.”
102 20 May 1866 Ewill Smith toJ.L.Hurst; Deed of Trust; is indebeted to Emily C.Redmon.
103 7 Jun. 1866 Gabriel Clark, Declaration of intention as a house keeper and head of a family to claim a homestead exemption, under the provision of the homestead law.
104 11 Jun.1866 John Scarbourgh to son Wm.H. Scarbrough; his one third interest in land and mills.
105 28 Mar. 1838 William H. Deadrick to Thomas J. Campbell in Trust for daughter Eliza Ann Vandyke formerly Deadrick and her husband T. Nixon Vandyke and thier heirs; for love; part of property sold to Deadrick by Samuel M.Gantt, befinning at a stake near the Presbyterian grave yard; Deadrick reserves the right of a family burying ground in 1/8 of an acer at the begining corner of the tract; acknowledged 11 apr. 1838; reistered 12 Jun. 1866.
106 7 Jun. 1866 Robert H. Wells of Polk Co. to George F. Miller of Pennsylvania.
Page 107
107 7 Jun. 1866 H.C. Hyman to H. Human.
108 9 Oct. 1865 George S. Snody and wife Sarah A. to Robert F. Cooke; acknowledged in McDonough Co. Ill.
113 27 Jun. 1866 David Cleage to William Burns. J.J. Helms, Charles M. Keith, Cyrus Zimmerman, Otis B. Wattles, Thomas E. Williams and Theodore Richmond, Vestry of St. Paul’s Parish of the Episcopal Church in Athens; $250; lot. Beginning 17 feet and 8 inches from the Brick Shop formerly occupied by George Sehorn ow occupied by J. A. Hyden , thence North with the line of the street 45 feet 4 inches....the same conveyed to me by Ephraim Sawtell by deed dated 11 Mar. 1842.
114 4 Dec. 1865 Reynolds Cantrell to the Little Hope Babtist Church.
114 4 Jun. 1866 County Court Decree; E. Walker, Adm. of James McAffrey dec;d , VS Wm. Sehorn and others; notice of sale in the Cleaveland Banner; land bought by Nancy McAffrey and by Wm. M. Sehorn; title divested out of heirs ; Taylor, John and Alexander McAffrey.
117 13 July 1866 James C. Calhoun of Chattanooga to James C. George of Meigs Co.; his undivided interest in estate of James Calhoun dec’d who died in Polk Co. coming to him as grandson of the dec’d; Deed of Trust.
120 8 Sept. 1865 Articles of Agreement; John J. and William Mm. Dixon ,.parties of the first part, agree to get “Eureka Mills” in complete running order, and Thomas B., James and F.B.McElwee (McElwee and Sons) parties of the second part, are to manage the mills for 5 yrs.
124 27 Jul.1866 James R. Lowry to John D. Lowry and A.A.Newman; Deed of Trust for his intrest in lands of father Daniel Lowry dec’d.
125 3 Aug.1866 John T. McCarty of Meigs Co. to William T.McCarty of Ga.; his 1/6 undivided interest in lands of father John L.McCarty.
126 1 Jun. 1865 Contract between William Cass and Burrel B. Melton; Cass is to board and clothe in comfortable Janes and cotton clothing ( such as he wears himself) the said Melton at the rate of $75. per yr. For a certain note which said Melton holds on Thomas A. Cass; if Melton should die, then his effects to be property of said William Cass.
127 14 Apr. 1866 James C.Carlock to Nancy J. Thomasson and Mary O. Green.
130 8 Aug. 1866 Nat. D. Smith of Catoosa Co. Ga. To Richard Wilson of same.
131 8 Aug. 1855 John J. Smith of Walker Co. Ga. And Martha A.Smith and husband John B. Smith of Whitfield Co. Ga. To Richard Wilson of Catoosa Co Ga.; the undivided 2/3 part in land after the death of N.D.Smith who has a life estate in same; land laid off to Jackson Smith
133 20 Apr. 1863 Thomas and Nathan Melton and Reuben F. Maston to James Melton. James Pane, Moses Cass, Warren Hyden and Thomas Melton, Trustees for the Parsonage of the Athens Circuit Methodist E. Church South, $327.50; 15 acres.
134 15 Aug. 1866 Robert Smith claims lands under the Homestead Act.
135 17 Aug. 1852 Copy of Chancery Court Decree; Robert F., Hezekiah C., George W. and James B. Cooke, Daniel Thompson and wife Nancy W., Duke W. Kimbrough and wife Eliza, Thomas Cooper and wife Clarissa, Elmira Cooper, James Carson and wife Adaline, John D. Chatten and wife Susan, Caleb R. Hoyl, and Clinton D. Postman W., Mary B.J., David, and Susan Hoyl minor children of Sarah M. Hoyl dec’d by their Gdn. Caleb R. Hoyl; Ex Parte; William H. Cooke died 9 Oct. 1848, testate, in McMinn Co.
page 108
140 7 Sept. 1866 Willis B. Carr to William H. and George W. Smith of Polk Co.
146 16 Nov. 1865 J.F. Elkins to S.H. Dickey of Monroe Co.
153 13 Oct. 1866 M. Whitten to Alfred S.Haley; one dental chair, one spittoon, ect. Which are in Whitten’s office in Chattanooga; Haley to secure and sue for them if necessary.
154Copy of Discharge, issued 3 Jun 1865, and Oath of Identity, 26 Oct.1866 of John H. Henegar, a Private of Capt. Newton Hooker’s Company (C), 4th Reg. Tenn. Inf. Volunteers, United States service; was enrolled 1 Sept. 1862; discharged at knoxville; born in McMinn Co. is 19 yrs of age, 5 ‘10” , fair complexion, black eyes; discharged signed by Charles M. Judd, Lt.
157 11 Oct. 1866 W.C.Vaughan to N.B.Dunn; Deed of Trust of personal property; is indebted to Ann Eliza Dunn, Adm. with Will annexed of E. H. Dunn.
160 No date Grandville A.J. Baker and wife Sarah C. of full age; Power of Atty to Woodson H. Wetherly to collect her share of estate of her grandfather and her mother; acknowledged in Henry Co.
164 21 Nov.1866 A.S.Casey and wife . Elizabeth Casey to Lavina Sloop widow of James Dloop; ther undivided ¼ of lands sold to george H. James Sloop in 1846 and 1848.
171 6 May 1859 Andrew Boyd of Meigs Co. to Duke Ward.
172 12 Nov.1866 Josiah Rowan to John W. Cloniger, both of Monroe Co.
173 21 Nov. 1866 James C. Carlock, Declaration for Homestead.
172 21 Nov. 1866 James C. Carlock to John B. Hoyl of Bradley Co.; Deed of Trust for land , excluding his homestead, which was the old homestead quarter of David Hoyl dec’d; Carlock is Gdn. of David H. Greene a minor, and is also Adm. with Will annexed of Torrence J. Paris dec’d, and as such is held to his collateral heirs, among whom are the children of John J. Payne, Sarah Vanzant, the minor heirs of Mary Hickey dec’d, C.H. Ward and wife Jerusha; David H. Greene comes to a majority on 27 Feb. 1868.
174 26 Nov. 1866 Thomas E. Cox, Declaration for Homestead.
177 10 Oct. 1866 John R. Porter and Martha J. Sharp to A. McKinsey; acknowledged by Martha J. Sharp apart from her “said Husband”
180 30 Nov. 1866 Alfred Hanks, Declaration for Homestead, under 2114 Section Artical 11 of the Code of Tennessee.
180 13 Jul. 1866 Martha A. Meredeth to daughter Jincy A. Styles, for love, and at her death to Martha E. Malone only child of said Jincy.
184 12 Jul. 1865 Discharge from the service of the U.S. of John Small, pvt of Capt. Robert J. Patty’s Co. (F) 4th Reg. Of Tn. Cavalry Vol., who was enrolled 6 May 1863; discharged by reason of Special Authority for Tn.Troops ; born in McMinn Co. is 21 yrs of age, 6’, fair complexion , gray eyes, dark hair, and by occupation when enlisted a farmer.
185 1 Aug. 1866 John B. Cobb to his sons John A., Joseph L. James C. and Jones B. Cobb; for love; all his intrest in estate of mother Mary Beavers dec’d in Greenville District, SC , it being Mary Beavers’ interest in estate of Sarah McJunkin dec’d.
190 1 Dec. 1866 John Jenkins to William Spencer of Polk Co.
196 19 Nov. 1866 Mary E. Jones of Hamilton Co., Ohio, Articles of Agreement with Thomas H. Murry late of Washington Co.,Tn; they are entering into copartnership in mercantile business and practice of medicine in Mouse Creek; Mary E. Jones to stock the store and her husband James S. Jones to be clerk, they share profits in both ventures.
197 12 Dec. 1866 Lorinda Eldridge of Hamilton Co. to Charles L. Matlock; her undivided 1/5 interest in dower land of Sarah Matlock, widow of William Matlock.
198 14 Sept. 1865 Erastus Rowley to Henry Lemuel Rowley, colored man.
Page 109
199 14 Sept. 1865 Erastus Rowley to Nelson Gettys, colored man.
200 21 Aug. 1865 F.A. , William B., and John J. Dixon and Elizabeth Cole to J.W. Dixon, all heirs of William Dixon dec’d.
201 17 Dec.1866 Cyntha Robertson to George W.Bridges; home near the Depot.
203 5 Jul. 1865 Discharge for service of the U.S. of Thomas Anderson. A Sgt. of Capt. James H. Walker’s Co. F , 2nd Reg. Of Tn. Cavalry Vol. Who enrolled 1 Aug.1862; discharged at Nashville by reason of General Order No.83; born in Knox Co. is 22 yrs of age, 6’1’’ , dark complexion, dark eyes, black hair, and by occupation when enlisted a farmer; transportation to be furnished to Maryville; sighed by L.W. Hosea, Capt. 16th Inf. (at the heading of this instrument the clerk has written “Eagle” in large letters, to indicate the Eagle Symbol on the original.)
205 2 Jan. 1867 Henry Lemule Rowley, Lewis E. Cleage, Albert J. and Burrel Hamilton to Otis B. Wattles; Deed of Trust of lots between Athens and the E.T.& Ga. R.R. as registered in Book L, page 593; they are indebted to Mary E. Trusdell.
206 19 May1866 Liddia Armstrong to Viny Rowley; one half of a lot she bought of James Bayless.
208 27 Nov. 1866 Copy of Chancery Court Decree; Erastus Rowley VS Athens Female College. At public sale of the building, school furniture, out buildings, and twelve acres of land on the northern limits of Athens, Erastus Rowley by his agent E.A.Atlee was high bidder at $7150. all of which sum was owed to him by the college. Except $431.88; the twelve acres bounded as follows, adjoining the lands of E. Rowley and A.McElden on the west, A.Cleage and A. Caldwell on the North, A.Cleage and R.M.Fisher on the East, and J.H.Hornsby and C.A.Jordan or Mrs. Ewry on the South.
209 22 Dec 1866 Circuit Court Decree; Powell H. George Adm. of Wm. George dec’d VS widow and heirs; sale held 13 Oct. 1866 after advertising in the Athens Press, a newspaper published in Athens.
214 14 Jan. 1867 William M Seahorn to Henry L. Rowley, Albert J. Hamilton, Lewis Cleage Evens ( Lewis Evens Cleage?) Burrel Hamilton, and Emanuel Hoyl Trustees of Zion Church; Lot No.1 in Sehorn’s Addition to the town of Athens....to a stake on the road leading form Athens to Mouse Creek Depot.
215 19 Jan.1867 William P. Carmack to John Worthman of Bradley Co.
216 26 Jan 1867 Warner Trew to Jesse J.Trew; intrest in estate of father Thomas Trew.
217 5 Feb. 1867 Jacob Graves, Jacob Sharp and wife Vilena, William Smart and wife Lucinda, Isaac Smart and wife Elizabeth, John McEnturff and wife Nancy and Union Graves, widow of said Christopher and J. Russell Atkinson, to James Gregory; all their intrest in land.
220 24 Jan.1867 James Dennis to Isham and David H. Dennis; his 5/8 interest in land, adjoining Mark and Craighton Dennis; Attest; Joel and John Dennis.
221 Dec.1866 Petition by citizens, now without the corporate limits of Athens, to have limits extend one half mile in all directions form the Court House and to hold an election for such purpose; signed by M.A.Helm, M.L. Phillips, A.Blizard, W.C.Owen, F.Brigham, Wm. A.Warren, J. Albert Hyden, John F.Slover, S.M. Henderson, T. Richmond, Edwin A. Atlee, J.M.Berger, E.Walker, Horrance Phillips, A.L.Henderson, Nat. C.Jones, J.M.Clementson J.S.Henery. James B. Rudd, David Nave, Wm.H.Briant, T.W. Warren, Frederick Miller, B.F.Green, R.M. Craig, G.W.Standifer, A.C.Aytes, R.A. Lester, R.M.Fisher; Judges J.D.Moore, Bernhart Gilbert, and James Turner certify that at an election held 2 Feb. 1867 the vote in favor of extension was 21 to 0.
222 Apr.1866 Circuit Court Decree; W.S.Foster, Adm. of S.W.Foster dec’d VS Amands Foster widow, Susan J., Mary M, Margaret V., Tennessee C. Catharine C., Nancy R., and A.Simpson Foster, minor heirs of S.W. Foster and only children.
page 110
223 15 Feb, 1867 James R.Buckner, Declaration for Homestead.
224 28 Jan.1867 Jeremiah F.Strange to Arthur Davis Whitfield Co.Ga.
227 1 Mar. 1867 Elizabeth Grisham, Declaration for Homestead; land on which she and family live, husband Thomas Grisham having abandoned her and family.
229 21 Sept. 1866 Whereas P.P. Owen as Trustees did on 16 Feb. 1861 sell land to T. H. and Mary H. McCarty Execs. Of John L. McCarty dec’d and whereas William Cox has redeemed said land, and whereas T.H. McCarty has sense deceased; Mary H. McCarty, surviving Exec. To Winna Cox, Letha Bandy, Clarenda Wilky and Philip Cox, children of said William Cox.
2312 Mar. 1867 James K..P.Ball, adm. of Levin L. Ball dec’d to J.C. Scates; Levin L. had made Title Bond.
234 2 Mar. 1867 Mrs. Mary B. Boyd, Lease of two rooms in her house for one year to William Gage.
235 18 Mar.1867 James M. Henderson to David Prather a freed man; a copy of the A.D. Keyes plan of lots is interested in Deed Book L. page 539. ( deed book L has been missing for many yrs.)
238 5 Mar. 1867 Carter W.Cobb to William Angelo Kezer Wetmore, Charles Willard Shepherd Wetmore, Sara Florence Elenora Wetmore, and Cora Anna Willard Wetmore, minor children of W.H.and Ellen T. Wetmore, and heirs of P. F.Kezer dec’d.
242 8 Mar. 1867 Frank McCrary to brother Robert McCrary as trustee for her nieces and nephews John and Frances Cate children of David Cate who married sister Coon Cate, and Nancy Helms Virginia Frances Elizabeth Gertrudy and Sarah Celelsey and John Roberts sons and daughters “of brother Robert McCrary, all of whom are minors; for love; personal property which she is to keep until needed.
245 18 Feb.1867 Ruben F. Maston to Isaac D. Carlock and Mary Elizabeth Knox formerly Carlock but now the wife of Joseph S. Knox.
246 26 Sept. 1865 Jane and Harriet Thomas to Jacob Wattenbarger; 100 acres except 10 feet square over the grave of Jonathan Thomas.
249 26 Nov.1866 Copy of Decree of Tenn. Supreme Court as Knoxville, in case of Sarah Ann Calloway a feme covert by her next friend John L. Hurst and John L.Calloway, Mary E. Calloway, Sally L. Durham and Cornelia R., Addie H. , William S., Malinda J. , Emma, and Laura Calloway, the last six of whom are minors who sue by their next friend Sarah A. Calloway VS William S. Calloway and others; Suit concerns land and slaves deeded by Elijah Hurst, 13 Apr. 1842, to Lewis R. Hurst in trust for daughter Sarah A. Calloway; Supreme Court reverses decision of the Chancellor at Athens.
253 17 Apr. 1867 Thomas Stephens of Georgia to Ezekiel Daniel.
258 4 Jan.1867 Erastus Rowley to T.H. Pearne, J.Albert Hyden. L.F.Drake, J.F.Spence, W.C. Daily, J. W. Mann, Edwin A. Atlee, Milton L. Phillips, M.A. Helm, J B Little, R R Butler, W G Brownlow, N A Patterson, Samuel Hutsell and James Baker, in trust for the use of the Holston Annual conference of the Methodist Episcopal Church as a male College to be called the Tennessee Wesleyan College; Twelve acers adjoining Athens on its northern limits and being the land on which the Athens Female College now stands, together with said College building and school furniture, and out buildings; $7200.00 for which a promissory note has been executed.
260 19 Apr. 1867 George F. Miller to Charles A. Proctor; land bordering on Polk Co. line, including lands owned by estate of John Reynolds dec’d; Miller acknowledges in Lebanon Co. Pa.
Page 111
263 6 May 1867John L. Bridges to Jackson Grubb; for a valuable consideration, transfer of costs due Bridges as former Clerk and Master at Athens; Power of Atty.
265 11 Feb 1867 Zachariah Rose to Thomas Armwine a freed man of color; part of the John Armwine land.
269 3 May 1867John J. Maston to William McKinsey; Acknowledged by Maston in Jackson Co. Mo.
271 29 Apr 1867 William C. Owen to Virginia Brigham.
272 1 Jun 1867 Joseph A. Dillard, Declaration for Homestead.
276 6 Jun 1867 Henry Latham to Augustin G. Bryant of Haralim [sic] Co., Ga.
277 6 Jun 1867 Henry Latham to William J. and S.A. Bryant of Haralson Co., Ga.
278 3 Jun 1867 Henry Latham to Alfred C. Blevins and wife Katharine, Benjamin F. Morgan and wife Sarah A., Alfred C., Joseph, and Elizabeth Stipe, all of Georgia.
279 8 Aug 1866 Agreement between McElwee and Sons and John J. Dixon and Sons, concerning Eureka Mills.
280 14 Jan 1867Agreement between William C. Davis and P.H. George; Davis sells George one half interest in the Press office, a Printing office in Athens; they are to share expenses and profits, Davis is to have exclusive control of the Editorial department of the Paper, Davis is to make a hand in said office, and George is to hire H.C. Horton to make a hand as Book Keeper and Clerk.
281 7 Jun 1861 Mary Sellers, William, Thomas H., and Frances Gallant, and Hannah Clark formerly Gallant, to John O. Bottom.
282 15 Mar 1867 Isaac M Grubb of Iowa to Peter J. Grubb of McMinn Co.; undivided interest in land; acknowledged in Des Moines Co., Iowa.
283 22 Jun 2867Joseph W. Gibson Sheriff to O.P. Hall; judgment rendered against Nathaniel D. and John J. Smith and O.P. Hall, and the interest of the Smiths in lands where Nat. Smith Sr. now lives, 10 Sep 1864.
285 27 Jul 1865 Henrietta P. Howard to M.A Helm & Co.; signed by John R. and Henrietta Howard, and Henrietta acknowledges apart from her husband.
287 22 Oct 1866 John M. Sehorn to William M. Sehorn in trust for sister Elizabeth C. Engledow and Martha, George R., Catharine D., Mary, Alice, and Richard and Oliver Engledow; for love; house and Lot No. 115 in Athens.
288 1 Jul 1867 William P. and James S. Varnell of Calhoun to John H. Bruner Trustee of the Ambrister fund of the Holston Conference of the Methodist
Episcopal Church South; for $600; lot 58 in Calhoun on which said William P. now resides.
289 15 Jul 1867 Thomas H. Gallant, Declaration for Homestead.
290 22 Jul 1867 William H. Bridges to William H. Briant and T. Richmond; lot 3 in Athens, bounded on the S by Washington Street.
291 22 Jul 1867 William H. Briant and Theodore Richmond to Rebecca O. Bridges.
292 26 Jul 1867 William R. Grubb of Catoosa Co., Ga, to George W. Ross.
298 13 Aug 1867 Copy of Decree of County Court rendered Jan 1861 in case of John Cunningham, Regular Gdn. VS Joseph and Mary Ann Howard by Gdn. Ad libelum; at sale 29 Dec 1860, John Cunningham was the high bidder.
300 9 Jan 1866 George W. Wallis of Rhea Co. to Thornton C. Goddard.
301 15 Aug 1867 Wm. H. Bridges and wife Rebecca O. to Ezekiel Daniel.
301 2 Oct 1865 S.P. Hale, Gdn. Of J. M. Yearwood, agreement with John C. and James Dean and Charles M. Keith; Hale leases farm upon which James M. Yearwood dec'd formerly lived to John C. Dean, for five years, unless Chancery Court orders sale.
305 19 Aug 1867 Thomas B. McElwee to James and Frank McElwee; transfer of his interest in the mercantile establishment of McElwee & Walden in Decatur, Alabama and his interest in the Dixon Cotton Factory in McMinn Co.; James and Frank are his securities on note.
PAGE 112
305 30 Aug 1856 Patton A. Bradford, Adm. Of John Wolf dec’d, to John Wallen; Wolf made Title Bond to Wallen, registered in Book L, page 334; 107 acres that William Helms died possessed of and by him willed to his wife Rachel during her natural life and at her death to son James Helm, the same land that Rachel now lives on, sold subject to her life estate.
306 28 May 1863 James Atkins to H.B. and S.M. Leeper of Blount Co.
307 22 Aug 1867 R.J. Patty, Tax Collector, to James Wilson; at Apr Term 1866 the land of Lewis R. Hurst was reported by N.J. Peters the then tax collector for the taxes for 1865; sale held 6 Aug 1866, after first advertising in the Cleveland Banner, a newspaper of Cleveland, there being no public newspaper published in McMinn Co.
309 No date. F.M. Norvell, Eliza Jane Henderson, John C. and Celia J. Wilson, Isham Cottingham Gdn. For John H. Norvell’s heirs, the heirs or part of the heirs of Mrs. Mary Norvell dec’d, living in Henderson and Webster Counties, Ky.; Power of Atty. To John C. Wilson of Henderson Co., Ky. To collect their interests in estate of Mrs. Mary Norvell dec’d of McMinn Co. and in estate of brother Elijah Norvell dec’d son of Mrs. Mary Norvell; acknowledged 30 Jul 1867 by above and by J.A. Henderson in Henderson Co., Ky.
311 30 Nov 1866 Note of J.W. Blackwell to Silas Latham, which he is not to pay “before my death” as Latham has lien on copper Smith’s and Tinner’s tools, and they are his until paid.
313 7 Sep 1867 John Cunningham, J.L. Jarvis and wife M.A., and J.W. Howard to W.H. Briant and Theodore Richmond; part of lot in Athens bound on the S by Washington Street, on the W by the street that runs from Washington St. to Mrs. Kilgore’s...said lot being known as the lot of George W. Howard dec’d.
314 9 Aug 1867 R.C. McCrary and wife R.E., and George W. Clayton and wife Elvira C., to James H. Reynolds; their 1/6 interest in land that David Crocket died possessed of and also their interest in land of John Crockett dec’d known as the Green Reynolds land, adjoining land of John K. Jackson dec’d.
315 11 Sep 1862 J.P. Briant agreement with William M. Dixon; Briant has sold to Dixon his 1/3 interest in lands, grist mill, saw mill, and cotton factory formerly owned by John J. Dixon & Co. and Dixon has given Briant notes secured by his 2/3 interest in above.
318 19 Sep 1867 Wm. M. Sehorn to Caleb McDermott (Colored).
318 17 Sep 1867 Wm. M. Sehorn to Stewart Bradford (Colored).
320 27 May 1867 Copy of Decree of Chancery Court; James H. Magill VS Rebecca A., Rebecca Ann, Susan Ann, Elizabeth, Matilda, Theodore, John W., ad Rufus Beasley, James Denton, John F. Browder, and Jasper N. Stephens; title to land
divested out of the Beasleys, heirs of John J. Beasley dec’d, subject to dower of widow Rebecca A.
320 9 Aug 1864 Copy of Circuit Court Decree; T.J. Lowry, Adm. Of Isaac Lowry dec’d VS Manerva J. Lowry widow, and Isaac R. and Wallace L. Lowry, minor heirs of Isaac Lowry.
323 24 Sep 1867 James L. Jarvis to Jacob Zeigler of Monroe Co.
324 23 Sep 1867 John Washum to Baxter Reed; land....to where Rachel Fenny used to live.
325 9 Dec 1866 James Gregory and wife Elizabeth, Ezekiel B. and James B. Bonner, John E. Hutsell and wife Margaret, and Calvin L. Bonner all of McMinn Co., Elmore Brock and wife Mary of White Co., John H. Weir and wife Martha of Sebaston Co., Ark., Joseph Walker and wife Sarah of Polk Co., Mo., al l heirs of James Bonner dec’d, to John H. Shearer; land adjoining the dower of Ann Bonner.
327 2 Sep 1867 Milton L. Phillips to son Horrace Phillips; Title Bond; to made deed in two years; for love.
Page 113
328 3 Jul 1858 Copy, made 1 Oct 1867, of County Court Decree: Elizabeth Sloop widow of Henry Sloop dec’d, Elizabeth and John Sloop,and Melvina Patterson VS Henry M. Sloop; Commissioners lay off land to all parties.
329 27 Sep 1867 Julia H. Philips late Julia West to Mahala Sivils; acknowledged in Hamilton Co.
339 21 Oct 1867 William Brazilton of Jefferson Co. to daughter Emily McKeldin widow of A. McKeldin dec’d lately of Athens; for love; lots 84 and 85 on which A. McKeldin’s dwelling and store house stood.
344 1 Aug 1866 Thomas Carver to Campbell Carver; for love.
345 12 Nov 1867 Thomas B. Mayfield to Susan Gibson wife of Elias P. Gibson, Susan Gibson daughter of Timothy F. Gibson, William Mayfield son of said Thomas B. Mayfield, Emily S., Thomas B., Jr., and Pearson Mayfield children of said Thomas B. Mayfield; lands, subject to listed debts of Thomas B. Mayfield, and he is to hold lands as heretofore with the comfortable support that he has enjoyed, and he may choose to have live with him for his lifetime any of his children and grandchildren.
346 16 Nov 1867 Silas G. Latham, Declaration for Homestead; land conveyed to him by James Ellis and registered to Deed Book L, page 168.
347 28 Aug 1855 William Brittain of Bradley Co. to Thompson Blackburn of same; land in McMinn Co. except 4 acres whereon Brittain’s Methodist Meeting House stands.
348 18 Apr 1863 Samuel A. Smith of Bradley Co. to Joseph A. Dillard.
348 18 Nov 1867 Thompson Blackburn of Bradley Co. to Edwin A. Atlee Sr. and John L. Atlee; land in deed on page 347.
350 18 Nov 1867 Marian (his mark) Davis and Martin Davis to James Reed.
350 18 Nov 1867 James Reed, Marian and Martin Davis to Morgan Davis.
351 2 Apr 1866 Copy of County Court Decree: J.W. Plank, Adm. Of Jeremiah Knox dec’d VS Isaac B. Haney et al; Richard a., George W., Margaret S., Laura J., and John S. Knox are the only children of Jeremiah Knox dec’d; land subject to widow’s dower.
353 5 Nov 1867 Robert McCrary and wife Elizabeth to Alfred Hamilton and Charles Cleage; Title Bond to land in District 7, beginning at the bridge on the Rail Road and running West with the Race Track Road.
353 14 Sep 1867 C.L., E.B., and James B. Bonner¸ John H. Shearer and wife Paralee, heirs of James Bonner dec’d, to John E. Hutsell; their interest in dower land of Ann Bonner, widow of James.
355 30 Nov 1867 Henry Rowley, Lewis Evins, Burrel and Albert J. Hamilton to Mary E. Trousdale; Deed of Trust for lot on which the school house is situated known as the Coloured School House.
356 4 Dec 1867 Nelson M. Crockett of Bartow Co., Ga. To Rebecca W. Cantrell of McMinn Co. and Sarah Crockett of Bartow Co., Ga.; his interest in home place of John Crockett dec’d.
358 13 Nov 1867 Joseph W. Gibson Sheriff to Lou Emma Dennis; land of Jane Autry sold for judgment in 1861 and Orien Dennis by his Agent Allen Dennis was high bidder; Lou Emma is the only legal heir of Orien dec’d.
360 18 Nov 1867 Susan Campbell of Iowa to J.W. Tally; Power of Atty. To receive from William H. Briant, Atty., money due her upon a judgment obtained by her against Thomas and Thomas L. Upton in Monroe Co.; acknowledged in Washington Co., Iowa.
360 21 Nov 1867 James McDaniel to Mary A. Miller.
361 12 Dec 1867 James Peel and wife Parmelia to R.F. Cooke; land of which Mathias Firestone died possessed.
362 12 Dec 1867 R. Taylor Rutherford and wife Margaret E. to James H. Reynolds; their 1/12 interest in land that David Crockett died possessed and their interest in lands of John Crockett dec’d known as the Green L. Reynolds land.
Page 114
36323 Aug 1867 Samuel Wilson to A.H. and S.P. Wilson; his undivided interest in land.
365 25 Nov 1867 Copy of Chancery Court Decree: John D. Lowry, F.M. Pennington et al VS David N. Varnell et al; partition of lands of Daniel Lowry dec’d among the complainants and respondents: to James R. Lowry, Lot No. 4; to Nancy J. Delzell, Lot No. 5; to John D. Lowry, Lot No. 8; to Daniel C. Lowry, Lot No. 7; to Martha N. Lowry, Lot No. 3; to Virginia M. Pennington, Lot No. 6; to Margaret A. Newman, Lot No. 2. [The lands partitioned are described on pages 366, 372, 373, 374, 381, and 388.]
368 17 Dec 1867 Thomas B. McElwee to Jan Gilbreath and husband J.H. Gilbreath and to Wm. L. Adams as trustee for Hugh McElwee a minor; Title Bond; they are to pay his debts for the land.
375 20 Nov 1865 Martha Ball to John H. Carter; Interest that she now has or may have had in a certain dowry where she now lives upon the land that Jeremiah Knox dec’d bought.
375 20 Feb 1861 Copy of Chancery Court Decree: James M Henderson, Adm. Of Alexander D. Keys dec’d VS Mary E. Keys widow, John, William, and David L. Keys, Rebecca and John Smith, Mary M. and C.J. Moore, Benj. And Samuel Keys, and the children of Elija Todd, Rebecca B., Mary A., and Sarah E. Todd, the last two by their Gdn., and Margaret J. and Wm. H. White; sale of lots and negroes of estate ordered and sale held 11 Oct 1860, when Alfred Caldwell became the purchaser of house and lot, 9 acres, known as the home place, adjoining J.S. Bridges, Athens Female College, A. McKeldin, and others.
376 23 Dec 1867 Alfred Caldwell of Knox Co. to Alexander C. Robeson; the lot whereon he formerly resided in Athens, situated on the N side of the road leading from the Depot to the Court House, and bounded on the E by land of McKeldin’s heirs, on the W by lands of James S. Bridges, on the W by the Wesleyan College and others, and on the S by the road aforesaid, 9 acres; acknowledged in Knox Co.
377 30 Dec 1867 Elika A. Taylor of Monroe Co. to A. Blizard and William Bradford.
378 11 Dec 1867 John Shearer and wife Pairlee to Levi and Dianah Fitzgerald; lands of Ezekiel Bonner dec’d.
381 11 Jan 1868A.C. Aytes and wife Loretta to Wm.H. Briant; Deed of Trust.
382 25 Nov 1867 Copy of Chancery Court decree: C.M. Howard VS Lucinda McNabb and others; land known as Romine’s quarter set apart to C.M. Howard in accordance with Will of Justus Steed dec’d and balance of lands set apart to Lucinda McNabb.
384 6 Dec 1867 Eliza Emeline Weir to Martha Bradford of Polk Co.
387 9 Jan 1868 Edwin A. and John L. Atlee to W.A. Nelson, John F. Slover, A.C. Robeson, and the remaining officers and members of McMinn Chapter No. 74 of Royal Arch Masons in Athens, to W.G. Horton, W.B. McKeldin, Henry K. Brown, and the remaining officers and members of Meridian Sun Lodge No. 50 of ancient free and accepted masons in Athens, and John J. Helm, Thomas A. Cleage, and John F. Slover, and the remaining officers and members of McMinn Lodge No. 54 of the Independent Order of Odd Fellows in Athens; $320.; part of Lot No.9 in Athens.
391 24 Jan 1868Clemuel Gregory to son Ambrose H. Gregory; for parental affection.
393 29 Nov 1867 Copy of Chancery Court Decree: Morris C. Sullins, J.D. Gaston, Timothy Sullins, Moses A. Cass, John Prather, Warren Hyden, Trustees of the Methodist Episcopal Church South VS Richard C. Jackson; in deed from Jackson to D.W. Prather, Charles Staples, Mitchell Gaston, Morris C. Sullins, J.D. Gaston, A.J. Prather, and Alexander Turner as Trustees of the Methodist Episcopal South at Cedar Springs, dated June 1863 and registered in Deed Book N, page 222, the word South after the word Church in the second line was left out through mistake; Chancellor rules that word be inserted.
Page 115
394 27 May 1867 Copy of Chancery Court Decree: Louis F. Briant VS Wm. H. Briant. Wm. A. Nelson and wife Martha, Wm. Foster and wife Elizabeth J., Mathew S. Briant, Mary I. Briant, J.C. Pennington and wife E.C.; land sold to complainant and title divested out of respondents.
396 28 Jan 1868Elizabeth Sloop to Mary J. Sloop; for love and affection, her 1/8 interest in lands of John Sloop dec’d and her 1/8 interest in lands of Henry Sloop dec’d.
397 9 Jan 1867 William Humphrey to Mrs. Elizabeth Bookout.
398 5 Mar 1868 Matthew Clancy and wife Malissa formerly Dixon to Samuel G. Chesnutt; house and lot in the village of Mouse Creek known as the E. Dixon house; acknowledged in Marion Co., Ind.
399 17 Oct 1867 Kissiah M. Tunnell of Autauga Co., Ala. and Esther Catharine Roberts of McMinn Co. to Mary Ann McCasland; on 11 Aug 1858, Esther Catharine being then a married woman was entitled in her own right as one of the heirs of her father John Tunnell then late of McMinn Co. dec’d, to money due from the sale of land, and funds were invested in a lot near Athens for her sole benefit apart from her then husband James Roberts, and title was put in Kissiah as trustee; husband James Roberts has died; sale of lot in Athens....fronting on College St.; acknowledged by Kissiah in Autauga Co., Ala.
401 5 Feb 1867 County Court Decree: M.L. Phillips, Adm. Of John E. Hickox dec’d VS Widow and heirs; land sold.
402 21 Mar 1868 William and Catharine Humphreys, Mary A. Cochran of McMinn Co., Eagleton M. and Mary J. Carson of Blount Co. to Joseph Smith.
404 20 Feb 1867 Joseph W. Gibson Sheriff to Milton L. Phillips; land known as the home place of John L. Bridges, sold to satisfy judgment brought against Bridges by William G. Horton, Gdn. Of the minor heirs of Frank Pettitt, 7 Feb 1865.
404 28 Feb 1867 Elijah Cate and Henry M. Simpson to Samuel G. Chesnutt; Eli Dixon Tanyard lot in Mouse Creek.
405 4 Apr 1867 Joseph H. Greer to Isaac Blankinship; Title Bond to 160 acres but Greer to have 15 acres including his house, stable, and barn, for so long as he may remain on it.
422 Apr 1867John A. Goldy to John A. Turley of Polk Co.
423 Dec 1866Copy of Circuit Court Decree: Philip Rowland and wife Sarah VS David, James L., James S., and John A. McCroskey, Josephine Emmerson, Esther Melton, and Joseph W., Frances M., Alfred, and Margaret Melton, Sarah C. Stephens and husband Tipton H. Stephens, Celia Mathews and husband Daniel H. Mathews, all of full age, and Mary Jane, Peter L., James K.P., George M.D., Amanda H., and William H. Melton, the last six of whom are minors defended by their Gdn. Ad litem Jacob S. Mathews; dower assigned to Josephine Emmerson; Philip Rowland is high bidder at sale
and title divested out of all parties to the suit; sale held 13 Oct 1866 after giving 30 days notice in the Athens Press.
425 15 May 1867 Thomas G. Townsend Sr. to Elizabeth W. McConnell wife of J.P. McConnell; lot 52 in Calhoun upon which he built a house and resided.
426 6 Sep 1858 Copy of County Court Decree: James and John Wallen VS Thomas, Jessey, Isaac, and John Wallen, Sarah Igo formerly Wallen, Nancy Wallen who married David Wallen, Elizabeth McMurry formerly Wallen, James Jr., Eliza Jane, Nancy, John Jr., Matilda, and Mary Ann Wallen, heirs of Elizabeth Wallen, dec'd.
434 1 Apr 1867 Copy of County Court Decree: Montriville Reynolds, Adm. VS William H. Reynolds and others; sale of land to W.H. Wetmore, high bidder, and title divested out of W.H., Manerva Jane, Robert H., and Susan Clarrinda Reynolds.
Page 116
436 9 May 1868John J. Dixon and son Wm. M. Dixon to Jacob P. Brient; mutual agreement to settle the business of the firm of John J. Dixon & Co. composed of the parties aforesaid.
438 14 May 1868 Joseph W. Gibson to wife Sarah A. Gibson; for $4000, which Sarah A. received from the estate of her father William Matlock dec’d.
439 30 Mar 1868 Sarah Walker, daughter of James Bonner dec’d, to husband Joseph H. Walker of Polk Co., Mo.; Power of Atty. To collect her share of estate; acknowledged in Polk Co., Mo.
441 23 May 1868 Joseph H. Walker and wife Sarah formerly Bonner of Polk Co., Mo. To Levi Fitzgerald and wife Dianah; their 1/10 interest in lands of her father James Bonner.
443 3 Aug 1867 Christopher C. Knox of Bradley Co. to James H. Hays of same; land in McMinn Co., also the right and use of the ferry landing on the N bank of the Hiwassee River opposite to the old Underwood ferry.
444 26 May 1868 John F. Browder to Simeon E. Browder; his undivided interest in land upon which the widow Browder now lives; in Apr 1867 his interest was sold to satisfy a judgment, and this deed is to give Simeon the right of redemption.
446 27 May 1868 Joseph W. Gibson Sheriff to Simeon E. Browder of Polk Co.; land in above deed, formerly owned by Joseph Browder.
448 23 May 1868 Copy of Chancery Court decree: Jacob C. Cate VS Robert E. Cate, Allen Dennis Sr., Mark Dennis, Allen Dennis Jr., and Jane Autry; on 21 Aug 1861, a decree was rendered against Jane Autry in favor of one Joel Dennis and the said Allen Dennis Sr.
451 13 May 1868 William Hoback to Mrs. Rutha Ann Young, Admx. of Thomas Young dec’d; Deed of Trust for steam engine and fixtures and boiler which he has this day purchased from Mrs. Young.
452 28 Dec 1867 Clinton Sivils to Mahala Sivils; his undivided interest in lot.
453 4 Mar 1868 William H. Bridges to Elizabeth Brown and her two children, Charles Marshall and Laura Styles; lot in Athens on Washington Street.
457 27 Feb 1868 Charles K. Bradford to Wm. C. Bradford; his undivided interest and his interest in the undivided interests of his brothers Frank and John D. (Jack) Bradford both dec’d, in lands of father James F. Bradford and mother Nancy Bradford, both dec’d.
458 11 Apr 1868 Samuel H. Dickey to Nancy M. Dickey.
461 18 Feb 1856 Copy of Chancery Court decree: Sarah Patty widow of Obed Patty dec’d, Ede Patty widow of William Patty dec’d, Obed and Robert J. Patty, George
Reynolds, James M. and Isum Raphael Patty, William H. and David W. Ballew in their own right and as Execs. Of William Ballew dec’d, and Mary L. and Harriet H. Ballew VS Riley Patty, an infant defended by his Gdn. William Furguson and Martin M. Hicks; Robert J. Patty is high bidder at sale of lands of Obed Patty dec’d.
462 21 Jun 1868Joseph Lattimore and Sarah Ann Cantrell, Execs. Of L.E. Cantrell dec’d, to F.M. Cantrell.
464 24 Mar 1868 James H. Pearce to Isabella N. Pearce; his 1/11 interest in estate of their father James Pearce dec’d.
465 9 Jul 1868 Jasper N. Stephens and wife Margaret W. to Moses Cunningham; Power of Atty. To sell land; acknowledged by Mararet in Red River Co., Texas and by Jasper in McMinn Co.
466 23 Aug 1860 Copy of Chancery Court Decree: John Scruggs and James Forest, Adms. VS Widow, heirs, and creditors of Albert G. Rice dec’d; dower land laid off to widow Margaret W. and other land sold to settle insolvent estate and Margaret W. is the high bidder.
467 7 Aug 1868 Martha C. Lunsford to William H. Briant; her undivided interest in house and Lot No. 7 in the plan of lots run off by H.B. Haywood, which was sold to her mother Elizabeth J. Fuqua, now dec’d.